Advanced company searchLink opens in new window

HOMESTYLE PROPERTY UK LTD

Company number 09186708

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)
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
24 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
09 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
11 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
27 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
20 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
09 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
04 Apr 2018 PSC04 Change of details for Mrs Lucy Nicola Josephina Rimmer as a person with significant control on 29 March 2018
04 Apr 2018 TM01 Termination of appointment of Lucy Nicola Josephina Rimmer as a director on 29 March 2018
04 Apr 2018 AP01 Appointment of Mr Stephen Alan Rimmer as a director on 29 March 2018
26 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Nov 2015 AD01 Registered office address changed from 35 Pear Tree Road Bignall End Stoke-on-Trent Staffordshire ST7 8NH to 8 Lime Grove Alsager Stoke-on-Trent ST7 2RB on 12 November 2015
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 100