HOMEBASE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Registered office address changed from Ground Floor 16 (B) St Mary's Street Wallingford Oxon OX10 0EW to Ground Floor 1 Market Place Wallingford Oxon OX10 0EG on 2023-01-19 |
13/12/2213 December 2022 | Satisfaction of charge 053335030001 in full |
13/12/2213 December 2022 | Satisfaction of charge 053335030002 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-02-11 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/11/165 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053335030002 |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053335030001 |
29/01/1629 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WYNNE WALKER / 01/01/2012 |
03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
03/02/153 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE WYNNE WALKER / 01/01/2012 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/01/1417 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
14/10/1314 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
14/10/1314 October 2013 | 14/10/13 STATEMENT OF CAPITAL GBP 50 |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SMITH / 01/10/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WYNNE WALKER / 01/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GROUND FLOOR 16 B ST MARY'S STREET WALLINGFORD OXON OX10 0EW |
18/01/0818 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 23 ST MARTIN'S STREET WALLINGFORD OXON OX10 0AL |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
17/01/0517 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOMEBASE PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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