HOMETRUST LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

08/08/258 August 2025 NewTermination of appointment of James Robert Anthony Gordon as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Termination of appointment of Catherine Jane Stead as a director on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

01/04/221 April 2022 Appointment of Mr Jeffreys Kristen Hampson as a director on 2022-03-30

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE STEAD / 12/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B.E.T. BUILDING SERVICES LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS CATHERINE STEAD

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

13/08/1413 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALEXANDRA LAAN

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/9727 June 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/11/9625 November 1996 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: STRATTON HOUSE PICCADILLY LONDON W1X 6AX

View Document

24/07/9624 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 S386 DISP APP AUDS 16/05/94

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/929 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: WALPORT HOUSE 62-66 WHITFIELD STREET LONDON W1P 6JH

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: BUCHANAN HOUSE 3 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

02/02/902 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 DIRECTOR RESIGNED

View Document

30/08/8830 August 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: STRATTON HOUSE PICCADILLY LONDON W1X 6AS

View Document

06/07/886 July 1988 SHARES AGREEMENT OTC

View Document

08/03/888 March 1988 WD 02/02/88 AD 18/01/88--------- £ SI 44278@1=44278 £ IC 3020124/3064402

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/09/8629 September 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

09/09/869 September 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 GAZETTABLE DOCUMENT

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

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