- Company Overview for HOME PROPERTIES LIMITED (03706047)
- Filing history for HOME PROPERTIES LIMITED (03706047)
- People for HOME PROPERTIES LIMITED (03706047)
- Charges for HOME PROPERTIES LIMITED (03706047)
- More for HOME PROPERTIES LIMITED (03706047)
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) |
---|---|---|---|
11 Nov 2021 | PSC05 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Ashish Kashyap on 1 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 | |
22 Oct 2021 | MR04 | Satisfaction of charge 037060470032 in full | |
22 Oct 2021 | MR04 | Satisfaction of charge 037060470033 in full | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
23 Sep 2021 | MR01 | Registration of charge 037060470034, created on 13 September 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
08 Sep 2020 | MR04 | Satisfaction of charge 25 in full | |
08 Apr 2020 | AA | Full accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
15 May 2019 | AA | Full accounts made up to 30 September 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
04 Sep 2018 | MR04 | Satisfaction of charge 20 in full | |
22 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
31 Jan 2018 | MR04 | Satisfaction of charge 21 in full | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
15 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 |