HOMES@SHIRE LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/02/2512 February 2025 | Registered office address changed from Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE England to Unit 4 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TE on 2025-02-12 |
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 10/07/2410 July 2024 | Change of details for Mr Kyle James Sumner as a person with significant control on 2024-07-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2024-01-30 |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 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 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 24/06/2124 June 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
| 07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
| 28/06/1928 June 2019 | APPOINTMENT TERMINATED, SECRETARY LAUREN SUMNER |
| 28/06/1928 June 2019 | DIRECTOR APPOINTED MR KYLE SUMNER |
| 28/06/1928 June 2019 | SECRETARY APPOINTED MR KYLE SUMNER |
| 28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE SUMNER |
| 28/06/1928 June 2019 | CESSATION OF LAUREN SUMNER AS A PSC |
| 28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LAUREN SUMNER |
| 07/12/187 December 2018 | 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