HOMETIME GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/01/2523 January 2025 Accounts for a medium company made up to 2024-04-28

View Document

04/11/244 November 2024 Registration of charge NI6191080003, created on 2024-10-17

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Ian Thomas Geary on 2024-04-10

View Document

26/01/2426 January 2024 Full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Notification of Donnybrook (Holdings) Limited as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Cessation of Ian Thomas Geary as a person with significant control on 2023-09-25

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/03/2328 March 2023 Satisfaction of charge NI6191080002 in full

View Document

27/02/2327 February 2023 Appointment of Mr Colm Mccabe as a director on 2023-02-13

View Document

06/02/236 February 2023 Full accounts made up to 2022-05-01

View Document

16/01/2316 January 2023 Termination of appointment of John Cordner as a director on 2022-11-21

View Document

25/11/2225 November 2022 Appointment of Mr Richard Bryan Ash as a director on 2022-10-03

View Document

06/10/216 October 2021 Full accounts made up to 2021-05-02

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 AUDITOR'S RESIGNATION

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/01/2010 January 2020 FULL ACCOUNTS MADE UP TO 05/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BRAY

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR JAMES MCGRATTAN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/18

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6191080001

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6191080002

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JASON BRAY

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN KEARNS

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR SCOTT MARTIN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEARY

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR SCOTT JAMES MARTIN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY COLM MCCABE

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR STEPHEN KEARNS

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED MYTIME FURNITURE LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 CHANGE OF NAME 13/01/2016

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLM MCCABE / 01/01/2015

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 15/10/2014

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 7 6-16 DUNCRUE CRESCENT BELFAST BT3 9BW UNITED KINGDOM

View Document

03/06/143 June 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6191080001

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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