Advanced company searchLink opens in new window

THE HOME AND GIFT STORE LTD

Company number 08733269

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)
12 Jan 2024 CH01 Director's details changed for Mrs Victoria Samantha Krzyzanowski on 12 January 2024
12 Jan 2024 CH01 Director's details changed for Mr Mark Richard Krzyzanowski on 12 January 2024
12 Jan 2024 PSC04 Change of details for Mrs Victoria Samantha Krzyzanowski as a person with significant control on 12 January 2024
12 Jan 2024 PSC04 Change of details for Mr Mark Richard Krzyzanowski as a person with significant control on 12 January 2024
12 Jan 2024 AD01 Registered office address changed from 13 Lindsay Road Poole BH13 6AN England to Dockens Water Blashford Ringwood BH24 3PE on 12 January 2024
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
28 Dec 2023 CH01 Director's details changed for Mrs Victoria Samantha Krzyzanowski on 16 June 2023
28 Dec 2023 CH01 Director's details changed for Mr Mark Richard Krzyzanowski on 16 June 2023
28 Dec 2023 PSC04 Change of details for Mrs Victoria Samantha Krzyzanowski as a person with significant control on 16 June 2023
28 Dec 2023 PSC04 Change of details for Mr Mark Richard Krzyzanowski as a person with significant control on 16 June 2023
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Jun 2023 AD01 Registered office address changed from Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR England to 13 Lindsay Road Poole BH13 6AN on 23 June 2023
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
08 Aug 2022 CERTNM Company name changed plan style hire LTD\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
06 Aug 2022 AA Micro company accounts made up to 31 October 2021
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
06 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
24 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Apr 2020 AD01 Registered office address changed from Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR England to Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR England to Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Silverthorns Silverthorns Hookley Lane Elstead Surrey GU8 6JE England to Gorse Acre Holmsley Road Wootton Hampshire BH25 5TR on 30 April 2020
29 Apr 2020 PSC04 Change of details for Mr Mark Richard Krzyzanowski as a person with significant control on 30 March 2020
29 Apr 2020 CH01 Director's details changed for Mrs Victoria Samantha Krzyzanowski on 30 March 2020