Advanced company searchLink opens in new window

HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED

Company number 00020961

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)
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 July 2015
08 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 34,425

Statement of capital on 2015-08-14
  • GBP 34,425
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/08/2015
07 Jul 2015 AP01 Appointment of Mr Matthew Martin Slane as a director on 2 July 2015
07 Jul 2015 AP03 Appointment of Mrs Lucy Jane Farquharson as a secretary on 2 July 2015
07 Jul 2015 AD01 Registered office address changed from , Quadrant House Floor 6 4 Thomas Moore Square, London, E1W 1YW to Winston House Dollis Park London N3 1HF on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Harry Tobias Klahr as a director on 2 July 2015
07 Jul 2015 TM02 Termination of appointment of Harry Tobias Klahr as a secretary on 2 July 2015
07 Jul 2015 TM01 Termination of appointment of Roger David Adelman as a director on 2 July 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 34,425
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Harry Tobias Klahr on 21 June 2012
21 Jun 2012 CH01 Director's details changed for Mr Peter Laurence Murphy on 21 June 2012
21 Jun 2012 CH01 Director's details changed for Mr Roger David Adelman on 21 June 2012
21 Jun 2012 CH03 Secretary's details changed for Mr Harry Tobias Klahr on 21 June 2012
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Harry Tobias Klahr on 11 April 2010
19 Apr 2010 CH01 Director's details changed for Mr Roger David Adelman on 11 April 2010