HOMEGROWN PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 095910150007, created on 2025-07-29

View Document

31/07/2531 July 2025 NewSatisfaction of charge 095910150004 in full

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-05-28

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

15/01/2515 January 2025 Registration of charge 095910150006, created on 2024-12-30

View Document

25/06/2425 June 2024 Registration of charge 095910150003, created on 2024-06-24

View Document

25/06/2425 June 2024 Registration of charge 095910150005, created on 2024-06-24

View Document

25/06/2425 June 2024 Registration of charge 095910150004, created on 2024-06-24

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

22/05/2422 May 2024 Director's details changed for Georgia Gale on 2024-03-20

View Document

22/05/2422 May 2024 Change of details for Georgia Gale as a person with significant control on 2024-03-20

View Document

13/05/2413 May 2024 Director's details changed for Mr Stephen Gale on 2024-04-24

View Document

13/05/2413 May 2024 Change of details for Mr Stephen Gale as a person with significant control on 2024-04-24

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-06-01 to 2021-05-30

View Document

24/02/2224 February 2022 Previous accounting period extended from 2021-05-31 to 2021-06-01

View Document

19/07/2119 July 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GALE / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GALE / 01/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 57 BLAIR COURT 2 BOUNDARY ROAD LONDON NW8 6NT ENGLAND

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095910150002

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095910150001

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GALE / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GALE / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 1 SHELDON AVENUE LONDON N6 4JS ENGLAND

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GALE

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / GEORGIA GALE / 22/06/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR STEPHEN GALE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095910150001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA GALE / 05/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

01/09/151 September 2015 DIRECTOR APPOINTED GEORGIA GALE

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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