HOMEBUILD PROPERTY MAINTENANCE & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

05/06/255 June 2025 Registered office address changed from 32 Allerton Road Woolton Liverpool Merseyside L25 7RG United Kingdom to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-05

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Nicholas Clarke Stott on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2024-02-05

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Director's details changed for Mr Mark Joseph Loughnane on 2023-05-04

View Document

03/03/233 March 2023 Director's details changed for Mr Nicholas Clarke Stott on 2023-03-02

View Document

03/03/233 March 2023 Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Peter Robert Murphy as a director on 2022-06-30

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STOTT / 16/04/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH LOUGHNANE / 17/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECOND FILING WITH MUD 11/04/15 FOR FORM AR01

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PETER ROBERT MURPHY

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 01/07/14 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1524 September 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STOTT / 24/02/2015

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STOTT / 23/02/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH LOUGHNANE / 20/01/2015

View Document

10/02/1510 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 23/04/14 STATEMENT OF CAPITAL GBP 2

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 245 WOOLTON ROAD CHILDWALL LIVERPOOL LANCASHIRE L16 8NA

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERRARD KENNY / 20/01/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH LOUGHNANE / 17/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR STEVEN GERRARD KENNY

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MARK JOSEPH LOUGHNANE

View Document

11/04/1311 April 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