HOMELIFE ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Registration of charge 071475440027, created on 2025-06-05 |
| 23/05/2523 May 2025 | Registration of charge 071475440026, created on 2025-05-22 |
| 20/02/2520 February 2025 | Registration of charge 071475440025, created on 2025-02-19 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 28/01/2528 January 2025 | Registration of charge 071475440024, created on 2025-01-27 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/11/2429 November 2024 | Registration of charge 071475440023, created on 2024-11-28 |
| 14/11/2414 November 2024 | Registration of charge 071475440022, created on 2024-11-08 |
| 12/11/2412 November 2024 | Registration of charge 071475440021, created on 2024-11-08 |
| 12/11/2412 November 2024 | Registration of charge 071475440018, created on 2024-11-08 |
| 12/11/2412 November 2024 | Registration of charge 071475440019, created on 2024-11-08 |
| 12/11/2412 November 2024 | Registration of charge 071475440020, created on 2024-11-08 |
| 09/08/249 August 2024 | Secretary's details changed |
| 08/08/248 August 2024 | Director's details changed for Mrs Kulwinder Sahota on 2024-08-08 |
| 08/08/248 August 2024 | Change of details for Mrs Kulwinder Kaur Sahota as a person with significant control on 2024-08-08 |
| 08/08/248 August 2024 | Registered office address changed from 56 Portswood Road Portswood Southampton SO17 2FW to 70 Portswood Road Southampton Hampshire SO17 2FW on 2024-08-08 |
| 08/08/248 August 2024 | Change of details for The Homelife Estates Ltd Eot as a person with significant control on 2024-08-08 |
| 08/08/248 August 2024 | Change of details for Mr Nicholas Singh Sahota as a person with significant control on 2024-08-08 |
| 08/08/248 August 2024 | Change of details for Mr Gurmal Singh Sahota as a person with significant control on 2024-08-08 |
| 08/08/248 August 2024 | Director's details changed for Mr Gurmal Sahota on 2024-08-08 |
| 08/08/248 August 2024 | Director's details changed for Mr Nicholas Sahota on 2024-08-08 |
| 10/06/2410 June 2024 | Satisfaction of charge 071475440007 in full |
| 10/06/2410 June 2024 | Satisfaction of charge 1 in full |
| 05/06/245 June 2024 | Satisfaction of charge 2 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440011 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440012 in full |
| 05/06/245 June 2024 | Satisfaction of charge 3 in full |
| 05/06/245 June 2024 | Satisfaction of charge 4 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440015 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440008 in full |
| 05/06/245 June 2024 | Satisfaction of charge 5 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440009 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440013 in full |
| 05/06/245 June 2024 | Satisfaction of charge 6 in full |
| 05/06/245 June 2024 | Satisfaction of charge 071475440010 in full |
| 02/05/242 May 2024 | Registration of charge 071475440017, created on 2024-05-01 |
| 01/05/241 May 2024 | Registration of charge 071475440016, created on 2024-05-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 09/11/219 November 2021 | Registration of charge 071475440015, created on 2021-11-09 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/07/2020 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071475440014 |
| 06/07/206 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440013 |
| 06/07/206 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440014 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 22/01/2022 January 2020 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/16 |
| 22/01/2022 January 2020 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/02/15 |
| 02/01/202 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2017 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HOMELIFE ESTATES LTD EOT |
| 10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS KULWINDER KAUR SAHOTA / 01/01/2017 |
| 10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GURMAL SINGH SAHOTA / 01/01/2017 |
| 10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SINGH SAHOTA / 01/01/2017 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
| 17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440012 |
| 17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440011 |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 07/02/177 February 2017 | 05/02/17 STATEMENT OF CAPITAL GBP 300 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
| 26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KULWINDER SAHOTA / 26/02/2016 |
| 26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMAL SAHOTA / 26/02/2016 |
| 26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SAHOTA / 26/02/2016 |
| 26/02/1626 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 26/02/1626 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KULWINDER SAHOTA / 26/02/2016 |
| 21/12/1521 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 24/10/1524 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440010 |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 24/02/1524 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/06/149 June 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 300 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/09/1318 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440009 |
| 03/08/133 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440008 |
| 03/06/133 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071475440007 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/10/1112 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, 7 BROOKVALE ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO17 1QN, UNITED KINGDOM |
| 08/02/118 February 2011 | APPOINTMENT TERMINATED, SECRETARY KULWINDER SAHOTA |
| 08/02/118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 03/12/103 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 03/09/103 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 26/08/1026 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/08/1026 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/08/1019 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM, 46 THE AVENUE, SOUTHAMPTON, SO17 1AX, UNITED KINGDOM |
| 22/03/1022 March 2010 | SECRETARY APPOINTED MRS KULWINDER KAUR SAHOTA |
| 05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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