HOMZE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

16/05/2516 May 2025 Satisfaction of charge 1 in full

View Document

16/05/2516 May 2025 Registration of charge 076210480009, created on 2025-05-15

View Document

16/05/2516 May 2025 Satisfaction of charge 076210480006 in full

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-04-26

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Mrs Eleni Sophia Purcell on 2024-05-04

View Document

17/05/2417 May 2024 Change of details for Mrs Eleni Sophia Purcell as a person with significant control on 2024-05-04

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-04-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

12/04/2312 April 2023 Registration of charge 076210480008, created on 2023-04-11

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-04-26

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/19

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076210480007

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

26/04/1926 April 2019 Annual accounts for year ending 26 Apr 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/18

View Document

25/01/1925 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/04/1826 April 2018 Annual accounts for year ending 26 Apr 2018

View Accounts

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELENI SOPHIA PURCELL / 04/05/2016

View Document

14/05/1614 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD

View Document

09/06/159 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 28 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts for year ending 28 Apr 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 28 April 2013

View Document

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 28/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076210480006

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/128 June 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 42 WOODLANDS ROAD FORMBY LIVERPOOL MERSEYSIDE L37 2JW ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID PURCELL / 03/04/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM JACKSON STEPHEN LLP JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD ENGLAND

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 42 WOODLANDS ROAD FORMBY MERSEYSIDE L37 2JW

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURCELL

View Document

20/09/1120 September 2011 SECRETARY APPOINTED JONATHAN DAVID PURCELL

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY ELENI PURCELL

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ELENI SOPHIA PURCELL

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR JONATHAN PURCELL

View Document

15/07/1115 July 2011 04/05/11 STATEMENT OF CAPITAL GBP 2

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MRS ELENI SOPHIA PURCELL

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED HOMZE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

18/05/1118 May 2011 CHANGE OF NAME 17/05/2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA WATTS

View Document

04/05/114 May 2011 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