HOMES@SHIRE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

10/07/2410 July 2024 Change of details for Mr Kyle James Sumner as a person with significant control on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY LAUREN SUMNER

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR KYLE SUMNER

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MR KYLE SUMNER

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE SUMNER

View Document

28/06/1928 June 2019 CESSATION OF LAUREN SUMNER AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN SUMNER

View Document

07/12/187 December 2018 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