- 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) |
---|---|---|---|
03 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
27 Jan 2016 | MR04 | Satisfaction of charge 26 in full | |
27 Jan 2016 | MR04 | Satisfaction of charge 12 in full | |
27 Jan 2016 | MR04 | Satisfaction of charge 9 in full | |
27 Jan 2016 | MR04 | Satisfaction of charge 23 in full | |
27 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Aug 2015 | MR01 | Registration of charge 037060470031, created on 7 August 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
04 Dec 2013 | MR01 | Registration of charge 037060470030 | |
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
16 May 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
10 May 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |