HOMELIFE MANAGEMENT LIMITED

Company Documents

DateDescription
16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/10/2020 October 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/207 October 2020 APPLICATION FOR STRIKING-OFF

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GREENHALF

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARY DAY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 12/12/14 STATEMENT OF CAPITAL GBP 22651

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR GARY JOHN DAY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 02/04/14 STATEMENT OF CAPITAL GBP 7250

View Document

10/12/1410 December 2014 18/03/14 STATEMENT OF CAPITAL GBP 5750

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORKGEN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT LACK

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR HILARY DAVID BAKER

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

12/03/1412 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 DIRECTOR APPOINTED MR ROSS GREENHALF

View Document

02/10/122 October 2012 DIRECTOR APPOINTED ELLIOTT LACK

View Document

02/10/122 October 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

02/10/122 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/122 October 2012 12/07/12 STATEMENT OF CAPITAL GBP 250

View Document

11/07/1211 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 250

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR ANDREW JAMES FORKGEN

View Document

06/03/126 March 2012 DIRECTOR APPOINTED PAUL FEGAN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information