HOMESTEAD PROPERTY MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-09-30 |
22/01/2522 January 2025 | Cessation of Harriet Florence Mann as a person with significant control on 2019-09-10 |
22/01/2522 January 2025 | Notification of Holdings Mann Ltd as a person with significant control on 2019-09-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-09-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-09-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/09/1419 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/09/1316 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM ASKHAM HOUSE 22 GRACIOUS STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1AP UNITED KINGDOM |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 6 MANOR MEWS BRIDGE STREET ST IVES CAMBRIDESHIRE PE27 5UW UNITED KINGDOM |
18/09/1218 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/09/1116 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GAY THORY-BURGESS / 12/09/2011 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN UNITED KINGDOM |
09/09/109 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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