Advanced company searchLink opens in new window

HOME FRONT LIMITED

Company number 03198371

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)
30 Nov 2023 MR01 Registration of charge 031983710001, created on 30 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jul 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
15 Jan 2021 PSC07 Cessation of John Henry Keith Slater as a person with significant control on 31 January 2020
14 Jan 2021 PSC07 Cessation of Christine Mary Dawson Slater as a person with significant control on 31 January 2020
14 Jan 2021 PSC01 Notification of Luke Richard Jay as a person with significant control on 31 January 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
23 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Luke Jay as a director on 31 January 2020
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 150
14 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150
17 May 2016 CH01 Director's details changed for Christine Slater on 20 December 2015
09 Nov 2015 CH01 Director's details changed for Christine Slater on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from Oakley Business Park Dinton Road Wylye Salisbury Wiltshire SP3 5EU to Oakley Business Park Dinton Road Wylye Salisbury Wiltshire SP3 5EU on 9 November 2015