HOMEFIELD FLATS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/246 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Termination of appointment of Anna Cochrane as a director on 2023-09-30

View Document

30/09/2330 September 2023 Appointment of Ms Anna Cochrane as a director on 2023-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/09/2329 September 2023 Appointment of Ms Anna Cochrane as a director on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Ms Anna Cochrane on 2023-09-29

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Termination of appointment of Sandra Kay Perlaki as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Ms Naomi Brooker as a secretary on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Sandra Kay Perlaki as a secretary on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Appointment of Mr Ian Frank Airey as a director on 2022-11-22

View Document

10/11/2210 November 2022 Termination of appointment of Nauplio Valle Jardim as a director on 2022-11-10

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM FLAT 2, 8 HOMEFIELD ROAD, LONDON HOMEFIELD ROAD LONDON SW19 4QE ENGLAND

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN EMERSON

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIA FERULLO / 29/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM FLAT 1, 8 HOMEFIELD ROAD LONDON SW19 4QE ENGLAND

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 DIRECTOR APPOINTED MR GAVIN THOMAS ROBERT EMERSON

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 10 ERNLE ROAD WIMBLEDON LONDON SW20 0HJ

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANET LAWES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY JANET LAWES

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MR STEPHEN JOHN BRADSHAW

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1527 September 2015 17/09/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 17/09/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 17/09/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1230 September 2012 17/09/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MS ALIA FERULLO

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ETHERTON

View Document

20/09/1120 September 2011 17/09/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAUPLIO VALLE JARDIM / 17/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN FELICITY AMANDA ETHERTON / 17/09/2010

View Document

29/09/1029 September 2010 17/09/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 17/09/09

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MISS GILLIAN FELICITY AMANDA ETHERTON

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 17/09/08

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MRS JANET CLAIRE LAWES

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MRS JANET CLAIRE LAWES

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM FLAT 1 8 HOMEFIELD ROAD WIMBLEDON LONDON SW19 4QE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY STEVEN BRADSHAW

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 17/09/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 17/09/06

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: FLAT 1 ALT 8 HOMEFIELD ROAD WIMBLEDON LONDON SW19 4QE

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 17/09/05

View Document

26/07/0526 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 17/09/04

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 17/09/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/10/004 October 2000 ANNUAL RETURN MADE UP TO 17/09/00

View Document

04/10/004 October 2000 EXEMPTION FROM APPOINTING AUDITORS 02/10/00

View Document

11/10/9911 October 1999 ANNUAL RETURN MADE UP TO 24/09/99

View Document

11/10/9911 October 1999 EXEMPTION FROM APPOINTING AUDITORS 07/10/99

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 ANNUAL RETURN MADE UP TO 24/09/98

View Document

16/10/9816 October 1998 EXEMPTION FROM APPOINTING AUDITORS 15/09/97

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 ANNUAL RETURN MADE UP TO 24/09/97

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 ANNUAL RETURN MADE UP TO 24/09/96

View Document

25/09/9625 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/10/953 October 1995 ANNUAL RETURN MADE UP TO 24/09/95

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 ANNUAL RETURN MADE UP TO 24/09/94

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 ANNUAL RETURN MADE UP TO 24/09/93

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 ANNUAL RETURN MADE UP TO 24/09/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 ANNUAL RETURN MADE UP TO 24/09/91

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/10/902 October 1990 ANNUAL RETURN MADE UP TO 24/09/90

View Document

13/09/8913 September 1989 ANNUAL RETURN MADE UP TO 30/08/87

View Document

13/09/8913 September 1989 ANNUAL RETURN MADE UP TO 30/08/88

View Document

13/09/8913 September 1989 ANNUAL RETURN MADE UP TO 06/09/89

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/09/8913 September 1989 EXEMPTION FROM APPOINTING AUDITORS 060989

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

22/08/8622 August 1986 ANNUAL RETURN MADE UP TO 22/04/86

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/07/8631 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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