HOMECO INTERNET PROPERTY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr Douglas Stuart Shephard as a person with significant control on 2025-09-09

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/08/251 August 2025 NewRegistered office address changed from 26 Chesterton Towers Chapel Street Cambridge CB4 1DZ England to 31 High Street Haverhill Suffolk CB9 8AD on 2025-08-01

View Document

30/07/2530 July 2025 NewRegistered office address changed from 26 Chapel Street Cambridge CB4 1DZ England to 26 Chesterton Towers Chapel Street Cambridge CB4 1DZ on 2025-07-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

16/04/2516 April 2025 Registered office address changed from 31 High Street Haverhill Suffolk CB9 8AD England to 26 Chapel Street Cambridge CB4 1DZ on 2025-04-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Dr Douglas Stuart Shephard on 2023-08-16

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mr Benjamin Thomas Horton on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Change of details for Mr Benjamin Thomas Horton as a person with significant control on 2022-04-29

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS STUART SHEPHARD / 10/08/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HORTON / 01/01/2015

View Document

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS STUART SHEPHARD / 01/05/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HORTON / 01/09/2011

View Document

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HORTON / 01/09/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS STUART SHEPHARD / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HORTON / 01/10/2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY RUTH ROONEY

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 1 HOLLY ROAD OFF OXFORD ROAD MACCLESFIELD CHESHIRE SK11 8JA

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WARR

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY ZAMIN IQBAL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR BENJAMIN THOMAS HORTON

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 17 BURNLEY ROAD MYTHOLMROYD HALIFAX HX7 5LH

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN HORTON

View Document

12/03/0812 March 2008 SECRETARY APPOINTED RUTH CAROLINE ROONEY

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 S-DIV 23/11/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 72A NEWLAND STREET WITHAM ESSEX CM8 1AH

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 35-37 FITZROY STREET LONDON W1T 6DX

View Document

29/05/0329 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information