Advanced company searchLink opens in new window

HOMELY ABODE LIMITED

Company number 09821693

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)
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Oct 2021 AD01 Registered office address changed from Unit 18, Windsor Works Victoria Road Hebden Bridge HX7 8JX England to 12 Bank Buildings Hebden Bridge HX7 8NJ on 28 October 2021
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from 21 Oldgate Hebden Bridge HX7 6EN England to Unit 18, Windsor Works Victoria Road Hebden Bridge HX7 8JX on 3 March 2020
30 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
21 Aug 2017 CH01 Director's details changed for Mrs Sarah North Perrin on 4 August 2017
21 Aug 2017 CH01 Director's details changed for Mrs Michelle Joanne Addy Perrin on 4 August 2017
21 Aug 2017 PSC04 Change of details for Mrs Sarah North Perrin as a person with significant control on 4 August 2017
21 Aug 2017 PSC04 Change of details for Mrs Michelle Joanne Addy Perrin as a person with significant control on 4 August 2017
21 Aug 2017 AD01 Registered office address changed from 269 New Hey Road Huddersfield HD3 4GH England to 21 Oldgate Hebden Bridge HX7 6EN on 21 August 2017
25 Jun 2017 AA Total exemption small company accounts made up to 31 January 2017
16 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 January 2017
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
18 Apr 2016 CH01 Director's details changed for Mrs Michelle Addy-Perrin on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mrs Sarah North-Perrin on 18 April 2016