- Company Overview for HOMEFIRE GROUP LIMITED (00544782)
- Filing history for HOMEFIRE GROUP LIMITED (00544782)
- People for HOMEFIRE GROUP LIMITED (00544782)
- Charges for HOMEFIRE GROUP LIMITED (00544782)
- More for HOMEFIRE GROUP LIMITED (00544782)
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
|
|
15 May 2017 | SH20 | Statement by Directors | |
15 May 2017 | CAP-SS | Solvency Statement dated 18/04/17 | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |