HOMECROFT (FOUR OAKS) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/02/2417 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Notification of Guy Thomas Murch as a person with significant control on 2021-12-10

View Document

04/03/224 March 2022 Notification of Nicholas Godfrey Murch as a person with significant control on 2021-12-10

View Document

04/02/224 February 2022 Termination of appointment of Godfrey Clive Murch as a director on 2021-12-10

View Document

04/02/224 February 2022 Termination of appointment of Godfrey Clive Murch as a secretary on 2021-12-10

View Document

04/02/224 February 2022 Cessation of Godfrey Clive Murch as a person with significant control on 2021-12-10

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

06/04/206 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

18/10/1918 October 2019 CESSATION OF MARJORIE JOAN MURCH AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARJORIE MURCH

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

20/03/1920 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GODFREY MURCH / 19/03/2019

View Document

24/12/1824 December 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARJORIE JOAN MURCH / 01/07/2017

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR GODFREY CLIVE MURCH / 01/07/2017

View Document

08/03/188 March 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GODFREY MURCH / 08/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GODFREY MURCH / 27/01/2017

View Document

16/01/1816 January 2018 CESSATION OF GUY THOMAS MURCH AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF NICHOLAS GODFREY MURCH AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE JOAN MURCH

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY CLIVE MURCH

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GODFREY MURCH

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY THOMAS MURCH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

26/04/1726 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

18/02/1718 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042443870010

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY-THOMAS MURCH / 03/09/2012

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042443870009

View Document

07/05/137 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY-THOMAS MURCH / 30/06/2010

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR GUY-THOMAS MURCH

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ADOPT ARTICLES 23/04/2009

View Document

30/04/0930 April 2009 SHARES ALLOTTED 23/04/2009

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 1 B SH ALLOTTED TO NM 25/07/06

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UW

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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