Advanced company searchLink opens in new window

HOMEOWNERS PENSIONS LIMITED

Company number 01608635

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 PSC01 Notification of John William Adams as a person with significant control on 21 December 2016
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
21 Jul 2017 PSC04 Change of details for a person with significant control
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Derek Marie Rose as a director on 21 December 2016
09 Jan 2017 TM01 Termination of appointment of Trevor Malcolm Batten as a director on 21 December 2016
09 Jan 2017 TM01 Termination of appointment of Peter Norman Sparling as a director on 21 December 2016
09 Jan 2017 TM01 Termination of appointment of Shaun White as a director on 21 December 2016
09 Jan 2017 TM01 Termination of appointment of Dianne Ruth Verity as a director on 21 December 2016
06 Jan 2017 AP01 Appointment of Mr John William Adams as a director on 21 December 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Sep 2015 AP01 Appointment of Mr Shaun White as a director on 1 August 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
12 May 2015 TM01 Termination of appointment of Angela Mary Henson as a director on 31 March 2015
17 Apr 2015 CH03 Secretary's details changed for Mrs Karen Palfrey on 17 April 2015
15 Apr 2015 TM02 Termination of appointment of Andrew James Horsley as a secretary on 1 April 2015
15 Apr 2015 AP03 Appointment of Mrs Karen Palfrey as a secretary on 1 April 2015
15 Apr 2015 AD01 Registered office address changed from Hornbeam Park Avenue Harrogate HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 15 April 2015
08 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5