Advanced company searchLink opens in new window

HOMEFIRE GROUP LIMITED

Company number 00544782

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)
11 Sep 2017 PSC04 Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
31 May 2017 SH19 Statement of capital on 31 May 2017
  • GBP 10,010,000
15 May 2017 SH20 Statement by Directors
15 May 2017 CAP-SS Solvency Statement dated 18/04/17
15 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2017 AA Full accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Jan 2016 MR01 Registration of charge 005447820037, created on 30 December 2015
11 Jan 2016 AA Full accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 31,170,024
17 Apr 2015 AA Full accounts made up to 31 March 2014
06 Jan 2015 TM01 Termination of appointment of Graham Hughes as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Graham Hughes as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Richard John Barber as a director on 1 January 2015
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 31,170,024
06 Nov 2014 CH01 Director's details changed for Graeme Angus Wilson on 1 October 2013
06 Nov 2014 CH01 Director's details changed for Mark Noel Whiteley on 1 October 2013
07 Feb 2014 AP01 Appointment of Mr Julian David Martin as a director
13 Dec 2013 MR01 Registration of charge 005447820036
07 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 31,170,024
15 Oct 2013 AA Full accounts made up to 31 March 2013
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013
13 Aug 2013 CH01 Director's details changed for Graeme Angus Wilson on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013