- Company Overview for HOMESTYLE PROPERTY UK LTD (09186708)
- Filing history for HOMESTYLE PROPERTY UK LTD (09186708)
- People for HOMESTYLE PROPERTY UK LTD (09186708)
- More for HOMESTYLE PROPERTY UK LTD (09186708)
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
|
|
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|