HOMELODGE BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

15/03/2415 March 2024 Appointment of Mrs Melanie Louise Bolger as a director on 2024-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JOVIAN BOLGER / 20/04/2018

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MELANIE LOUISE BOLGER / 20/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020154570003

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020154570002

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020154570003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MELANIE LOUISE BOLGER / 09/01/2015

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JOVIAN BOLGER / 09/01/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020154570002

View Document

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM UNIT 2 BEECHES INDUSTRIAL PARK LITTLETON ROAD CRAWLEY WINCHESTER SO21 2QD

View Document

11/07/1111 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BOLGER

View Document

29/11/1029 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1029 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 6000

View Document

03/11/103 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/1015 October 2010 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BOLGER / 22/05/2010

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX JOVIAN BOLGER / 22/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/05/9431 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

06/07/926 July 1992 £ NC 100/50000 12/06/92

View Document

06/07/926 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/92

View Document

06/07/926 July 1992 S386 DISP APP AUDS 12/06/92

View Document

05/07/925 July 1992 S386 DISP APP AUDS 12/06/92

View Document

17/06/9217 June 1992 Full accounts made up to 1991-08-31

View Document

17/06/9217 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/08/9113 August 1991 Full accounts made up to 1990-08-31

View Document

02/07/912 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: FIENNES HOUSE 32 SOUTHGATE STREET WINCHESTER SO23 9EH

View Document

03/01/913 January 1991 COMPANY NAME CHANGED KINGSWELL MARKETING LIMITED CERTIFICATE ISSUED ON 04/01/91

View Document

03/01/913 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/91

View Document

23/05/9023 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 32A JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

View Document

15/05/9015 May 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

11/07/8811 July 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/05/8811 May 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/865 August 1986 COMPANY NAME CHANGED EAGLESOLD LIMITED CERTIFICATE ISSUED ON 05/08/86

View Document

28/07/8628 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8610 April 1986 CERTIFICATE OF INCORPORATION

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