Advanced company searchLink opens in new window

HOMES FROM HOLME LIMITED

Company number 04432442

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)
01 Sep 2023 AA Micro company accounts made up to 31 May 2023
18 Aug 2023 AD01 Registered office address changed from 60 Pitcroft Road Portsmouth PO2 8BE England to Flat a 14 Kenilworth Road Southsea PO5 2PG on 18 August 2023
18 Aug 2023 MR01 Registration of charge 044324420003, created on 16 August 2023
18 Aug 2023 MR01 Registration of charge 044324420004, created on 16 August 2023
02 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 May 2022
07 Nov 2022 AD01 Registered office address changed from 48 Pound Lane Marlow SL7 2AY England to 60 Pitcroft Road Portsmouth PO2 8BE on 7 November 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Nov 2021 MR01 Registration of charge 044324420002, created on 29 October 2021
15 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
25 Apr 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 MR01 Registration of charge 044324420001, created on 12 November 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from 47 High Street Barnet EN5 5UW England to 48 Pound Lane Marlow SL7 2AY on 24 June 2019
07 May 2019 PSC04 Change of details for Mrs Juliette Clare Green as a person with significant control on 7 May 2019
07 May 2019 CH01 Director's details changed for Mr Peter John Green on 7 May 2019
07 May 2019 CH01 Director's details changed for Mrs Juliette Clare Green on 7 May 2019
07 Jan 2019 AD01 Registered office address changed from 12 Salisbury Road Cosham Portsmouth PO6 2PN England to 47 High Street Barnet EN5 5UW on 7 January 2019
04 Oct 2018 PSC04 Change of details for Mrs Juliette Clare Green as a person with significant control on 1 October 2018
21 Aug 2018 CH01 Director's details changed for Mr Peter Green on 8 August 2018
21 Aug 2018 CH01 Director's details changed for Mrs Juliette Clare Green on 8 August 2018