HOMEFROMHOLME.COM MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-02-26 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 03/03/243 March 2024 | Confirmation statement made on 2024-02-26 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-26 with updates |
| 11/01/2311 January 2023 | Registered office address changed from Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP England to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 2023-01-11 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 17/12/2117 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084210200001 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 19 HOLBROOK LANE CHISLEHURST KENT BR7 6PE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084210200001 |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/10/1421 October 2014 | DIRECTOR APPOINTED MR OWEN MORGAN MUIR |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 12/12/1312 December 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 09/03/139 March 2013 | SECRETARY APPOINTED MISS SHARON DAWN BUTLER |
| 09/03/139 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SHARON BUTLER |
| 26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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