- Company Overview for HOMELY ABODE LIMITED (09821693)
- Filing history for HOMELY ABODE LIMITED (09821693)
- People for HOMELY ABODE LIMITED (09821693)
- More for HOMELY ABODE LIMITED (09821693)
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 |