HOMEFAST PROPERTY SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-12-19

View Document

11/07/2511 July 2025 NewChange of details for Lending Solutions Holdings Ltd as a person with significant control on 2025-05-30

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR PAUL HARDY

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Confirmation statement made on 2016-12-19 with updates

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MS SARAH ELIZABETH TUCKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID JULIAN NEWNES

View Document

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RENU KIRAN

View Document

04/02/104 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENU KIRAN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 04/02/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION

View Document

16/01/0916 January 2009 ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED HOMEFAST PROPERTY LAWYERS LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM ST TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JANICE GABBOTT

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SANDRIDGE GATE BUSINESS CENTRE, RONSONS WAY ST ALBANS AL4 9WW

View Document

24/06/0824 June 2008 ADOPT ARTICLES 19/06/2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED RENU KIRAN

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN NOTLEY

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 D WILLIAMS DIR TERMINAT 19/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 24/08/05

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/12/05

View Document

28/10/0528 October 2005 APPT OF DIRECTORS 26/08/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 LOAN AGREEMENT 10/10/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RE:DIR APPOINTMENTS 26/08/04

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW

View Document

03/02/053 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED BROOMCO (3616) LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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