Advanced company searchLink opens in new window

HOMEBRIDGE TWO LIMITED

Company number 02772562

Filter by category

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)
10 Nov 2015 MR01 Registration of charge 027725620021, created on 6 November 2015
22 Jul 2015 CERTNM Company name changed living ambitions LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
25 Jun 2015 MISC Aud res sect 519
11 Jun 2015 AA Full accounts made up to 30 September 2014
11 Jun 2015 AUD Auditor's resignation
10 Jun 2015 CERTNM Company name changed homebridge LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
15 May 2015 TM01 Termination of appointment of Philip James Whitecross as a director on 13 May 2015
15 May 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 August 2015
15 May 2015 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 56 Southwark Bridge Road London SE1 0AS on 15 May 2015
15 May 2015 TM01 Termination of appointment of Paul John Watson as a director on 13 May 2015
15 May 2015 TM01 Termination of appointment of Michael Robert Parish as a director on 13 May 2015
15 May 2015 TM02 Termination of appointment of Jonathan David Calow as a secretary on 15 May 2015
15 May 2015 AP01 Appointment of Mr Kevin Nigel Franklin as a director on 13 May 2015
15 May 2015 AP01 Appointment of Mr Paul Marriner as a director on 13 May 2015
15 May 2015 MR04 Satisfaction of charge 027725620020 in full
29 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
07 Oct 2014 TM01 Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
30 Sep 2014 MR01 Registration of charge 027725620020, created on 26 September 2014
24 Jul 2014 MR04 Satisfaction of charge 19 in full
24 Jul 2014 MR04 Satisfaction of charge 18 in full
24 Jul 2014 MR04 Satisfaction of charge 17 in full
18 Jun 2014 AP01 Appointment of Mr Philip James Whitecross as a director
15 May 2014 TM01 Termination of appointment of Deborah Marriott-Lavery as a director