HOMELINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

04/09/244 September 2024 Appointment of Mrs Katie Grace Bawden-Tucknott as a secretary on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 48 ARWENACK STREET FALMOUTH CORNWALL TR11 3JH

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR ANDREW JOHN COOPER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN KIMBERLEY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIMBERLEY

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ANDREW JOHN COOPER

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOSEN

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH WATSON

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN AUSTEN KIMBERLEY / 28/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

17/06/1017 June 2010 TERMINATE DIR APPOINTMENT

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR AIDAN O'CALLAGHAN

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: MALINS HALL 37 HIGH STREET FALMOUTH CORNWALL TR11 2AF

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; NO CHANGE OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 28/09/99; CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ADOPT MEM AND ARTS 14/01/97

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 28/09/96; CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 28/09/93; CHANGE OF MEMBERS

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 REGISTERED OFFICE CHANGED ON 11/10/86 FROM: LLOYDS BANK CHAMBERS 11 KILLIGHEN STREET FALMOUTH CORNWALL TR11 3PN

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 19/07/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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