HOMELEA MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/11/232 November 2023 | Registered office address changed from 22 Fishers Green Stevenage SG1 2JA England to Suite 1, the Hive Bell Lane Stevenage SG1 3HW on 2023-11-02 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/11/197 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM AQUATICS MAYDENCROFT LANE GOSMORE HITCHIN SG4 7QD ENGLAND |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
06/11/176 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM AQUATICS MAIDENCROFT LANE GOSMORE HERTS SG4 7QD |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/12/167 December 2016 | 28/02/16 TOTAL EXEMPTION FULL |
22/03/1622 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
06/12/156 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
20/04/1520 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
24/11/1424 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 22 FISHERS GREEN STEVENAGE HERTFORDSHIRE SG1 2JA |
21/03/1421 March 2014 | 13/02/14 NO CHANGES |
02/12/132 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
26/02/1326 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
20/11/1220 November 2012 | 28/02/12 TOTAL EXEMPTION FULL |
13/03/1213 March 2012 | 13/02/12 NO CHANGES |
24/02/1224 February 2012 | 28/02/11 TOTAL EXEMPTION FULL |
12/05/1112 May 2011 | 13/02/11 NO CHANGES |
01/11/101 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
14/04/1014 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
18/02/0918 February 2009 | DIRECTOR APPOINTED COLIN JAMES BOGGIS |
13/02/0913 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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