HOMEFIELD CLOSE YEADING MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mr Andrew James Robertson as a director on 2023-08-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

30/08/1530 August 2015 CURRSHO FROM 29/07/2016 TO 31/12/2015

View Document

26/08/1526 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED RASHMI SHUKLE

View Document

17/04/1517 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
25 GLOVER ROAD
PINNER
MIDDX
HA5 1LQ

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID FAIRHEAD

View Document

26/07/1426 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE ANSAH

View Document

03/04/143 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 PREVSHO FROM 30/07/2013 TO 29/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

01/08/121 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID FAIRHEAD / 01/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
CANADA HOUSE 272 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9NA

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
25 GLOVER ROAD
PINNER
MIDDLESEX
HA5 1LQ

View Document

14/02/1114 February 2011 SECRETARY APPOINTED DAVID FAIRHEAD

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANSAH / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARY FAGAN / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK SHUKLE / 23/07/2010

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT YEAMANS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 DIRECTOR APPOINTED NATALIE ANSAH

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/07/07; CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM:
23 PETERBOROUGH ROAD
HARROW
MIDDLESEX HA1 2BD

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED
SKIMMELLS CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 01/02/99

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

27/01/9927 January 1999 NC DEC ALREADY ADJUSTED 20/01/99

View Document

27/01/9927 January 1999 ￯﾿ᄑ NC 100/8
20/01/99

View Document

27/01/9927 January 1999 ADOPT MEM AND ARTS 20/01/99

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 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