HOMESTYLE OPERATIONS LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAYLISS

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN REENTS / 20/05/2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ROBINS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED STEPHAN REENTS

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED MC (NO 23) LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED JOHN HENRY ROBINS

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT

View Document

07/06/137 June 2013 SECRETARY APPOINTED JOHN HENRY ROBINS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR PHILIP JEAN DIEPERINK

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 COMPANY NAME CHANGED CORT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

04/01/134 January 2013 ADOPT ARTICLES 05/12/2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010 SECRETARY APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROSEDALE HOUSE BRAMLEY WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM S66 8QB

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/05/03

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 AUDITOR'S RESIGNATION

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 26/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/08/945 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 COMPANY NAME CHANGED CORTS FURNISHING LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 REGISTERED OFFICE CHANGED ON 02/07/87 FROM: TRAFALGAR STREET WAREHOUSE TRAFALGAR STREET BURNLEY LANCS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

17/10/8417 October 1984 MEMORANDUM 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