Advanced company searchLink opens in new window

HOME AND CAPITAL NOMINEES LIMITED

Company number 02341109

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2023 DS01 Application to strike the company off the register
08 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
24 May 2022 CH01 Director's details changed for Mr Antony Lewis Pierce on 17 May 2022
03 Mar 2022 AD01 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022
01 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Nov 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Paul Trevor Barber on 1 November 2021
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021
04 May 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Mar 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
14 May 2019 AA Accounts for a dormant company made up to 30 September 2018
07 May 2019 PSC07 Cessation of The Home & Capital Trust Group Limited as a person with significant control on 30 April 2019
07 May 2019 PSC02 Notification of Retirement Bridge Investments Limited as a person with significant control on 30 April 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
12 Sep 2017 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX
11 Sep 2017 AD04 Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX