HOMELEIGH ACCOMMODATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

12/07/2412 July 2024 Termination of appointment of Kelly Denise Taylor as a director on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Change of details for Mr Petar William Rapo as a person with significant control on 2022-12-23

View Document

24/02/2324 February 2023 Cessation of Penelope Phyllis Rapo as a person with significant control on 2022-12-23

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

09/02/239 February 2023 Termination of appointment of Penelope Phyllis Rapo as a director on 2022-12-23

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Appointment of Mrs Kelly Denise Taylor as a director on 2022-12-20

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Registered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG England to 2 Vyvyan Street Camborne Cornwall TR14 8BQ on 2021-10-08

View Document

08/07/218 July 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR WILLIAM RAPO / 07/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE PHYLLIS RAPO / 07/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETAR WILLIAM RAPO / 07/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE PHYLLIS RAPO / 07/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETAR WILLIAM RAPO / 05/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE PHYLLIS RAPO / 05/02/2018

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/11/161 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX ENGLAND

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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