HOMEBROOK DEVELOPMENTS NO 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registration of charge 134186830001, created on 2025-08-21 |
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
11/08/2511 August 2025 New | Resolutions |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with updates |
27/05/2527 May 2025 | Director's details changed for Mr Luke Tobias Bertram on 2025-04-25 |
27/05/2527 May 2025 | Change of details for Homebrook Developments No3 Limited as a person with significant control on 2025-04-25 |
02/05/252 May 2025 | Director's details changed for Mr Luke Tobias Bertram on 2025-02-02 |
23/01/2523 January 2025 | Registered office address changed from Unit F Edward House Grange Business Park Whetstone Leicester LE8 6EP United Kingdom to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2025-01-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with updates |
16/05/2416 May 2024 | Termination of appointment of Abigail Deriu as a director on 2024-05-10 |
08/04/248 April 2024 | Registered office address changed from 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to Unit F Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-04-08 |
16/11/2316 November 2023 | Director's details changed for Mr Luke Tobias Bertram on 2023-11-05 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Registered office address changed from Unit 8, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW England to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 2023-09-29 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with updates |
26/05/2326 May 2023 | Cessation of Luke Tobias Bertram as a person with significant control on 2023-02-21 |
26/05/2326 May 2023 | Notification of Homebrook Developments No3 Limited as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-09-30 |
23/11/2223 November 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
17/11/2217 November 2022 | Termination of appointment of Clare Elizabeth Shirkie as a director on 2022-11-01 |
15/11/2215 November 2022 | Appointment of Mrs Clare Elizabeth Shirkie as a director on 2022-11-01 |
15/11/2215 November 2022 | Appointment of Ms Abigail Deriu as a director on 2022-11-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM UNIT 8 ELLIOTTS LANE STANTON UNDER BARDON MARKFIELD LEICESTERSHIRE LE67 9TW ENGLAND |
25/05/2125 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOMEBROOK DEVELOPMENTS NO 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company