HOMESTART DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
08/06/238 June 2023 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
08/06/238 June 2023 | Change of details for Abbey Road Estates Limited as a person with significant control on 2023-06-07 |
08/06/238 June 2023 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
07/06/237 June 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37/39 Maida Vale London W9 1TP on 2023-06-07 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/11/2223 November 2022 | Notification of Abbey Road Estates Limited as a person with significant control on 2016-04-06 |
23/11/2223 November 2022 | Change of details for Abbey Road Estates Limited as a person with significant control on 2022-05-09 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
23/11/2223 November 2022 | Cessation of Adrian Howard Levy as a person with significant control on 2016-04-07 |
23/11/2223 November 2022 | Cessation of Nicholas Andrew Cowell as a person with significant control on 2016-04-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
25/09/1925 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/03/186 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW COWELL |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HOWARD LEVY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/11/1520 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/11/145 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/11/1221 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
19/09/1119 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW COWELL / 25/10/2010 |
26/11/1026 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HOWARD LEVY / 25/10/2010 |
26/11/1026 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
18/11/1018 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
24/11/0924 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW COWELL / 01/10/2009 |
09/09/099 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
28/03/0928 March 2009 | REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT |
18/02/0918 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
24/11/0824 November 2008 | RETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS |
10/01/0810 January 2008 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
28/11/0728 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
07/01/077 January 2007 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
01/12/051 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
14/12/0414 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
11/12/0411 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
30/11/0430 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 120 EAST ROAD LONDON N1 6AA |
18/12/0218 December 2002 | SECRETARY RESIGNED |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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