HOMESTEAD CLOSE MANAGEMENT COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 08/01/258 January 2025 | Micro company accounts made up to 2024-04-30 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-10 with updates |
| 15/11/2415 November 2024 | Notification of a person with significant control statement |
| 11/11/2411 November 2024 | Cessation of Mary-Anne Elizabeth Taylor as a person with significant control on 2021-02-17 |
| 14/05/2414 May 2024 | Director's details changed for Mr Roger Brian Chalk on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mrs Janet Mail on 2024-05-14 |
| 14/05/2414 May 2024 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-05-14 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/12/2321 December 2023 | Director's details changed for Mr. Mark Adrian Seal on 2023-07-01 |
| 21/12/2321 December 2023 | Director's details changed for Mrs Mary-Anne Elizabeth Taylor on 2023-07-01 |
| 21/12/2321 December 2023 | Director's details changed for Mr. Darren Kennedy on 2023-07-01 |
| 21/12/2321 December 2023 | Director's details changed for Mr. Simon Woodley on 2023-07-01 |
| 21/12/2321 December 2023 | Director's details changed for Mr. Lewis Dridge on 2023-07-01 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-10 with updates |
| 17/11/2317 November 2023 | Micro company accounts made up to 2023-04-30 |
| 10/11/2310 November 2023 | Director's details changed for Mrs Mary-Anne Elizabeth Taylor on 2023-11-10 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 09/01/239 January 2023 | Micro company accounts made up to 2022-04-30 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 10/11/2210 November 2022 | Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10 |
| 04/05/224 May 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-04 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Micro company accounts made up to 2021-04-30 |
| 04/02/224 February 2022 | Appointment of Mrs Janet Mail as a director on 2022-02-04 |
| 03/02/223 February 2022 | Termination of appointment of Helen Margaret Nice as a director on 2022-01-26 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/04/1916 April 2019 | 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