Advanced company searchLink opens in new window

21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED

Company number 01848942

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)
13 Jul 2019 AA Micro company accounts made up to 29 September 2018
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
20 Jun 2018 AP01 Appointment of Mr John Davies as a director on 20 June 2018
18 Jun 2018 AA Micro company accounts made up to 29 September 2017
01 Jan 2018 AP01 Appointment of Mr Darren Macdonald as a director on 1 January 2018
01 Jan 2018 TM01 Termination of appointment of John Andrew Davies as a director on 1 January 2018
01 Jan 2018 TM01 Termination of appointment of John Andrew Davies as a director on 1 January 2018
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
18 Mar 2017 TM01 Termination of appointment of Phyllis Mary Gregory as a director on 18 March 2017
14 Mar 2017 AA Total exemption small company accounts made up to 29 September 2016
09 Feb 2017 AD01 Registered office address changed from 35 Waterloo Street Stoke Plymouth Devon PL1 5RP to 21a Home Park Plymouth Home Park Plymouth PL2 1BQ on 9 February 2017
19 Jan 2017 AP01 Appointment of Mr Darren Long as a director on 18 January 2017
18 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
18 Jan 2017 TM01 Termination of appointment of Jean Pawlyn as a director on 1 July 2016
27 Jul 2016 AA Total exemption small company accounts made up to 29 September 2015
14 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
26 Aug 2015 TM01 Termination of appointment of Anthony John Lawton as a director on 5 June 2015
26 Aug 2015 TM02 Termination of appointment of Anthony John Lawton as a secretary on 26 August 2015
26 Aug 2015 AD01 Registered office address changed from 34 Haroldsleigh Avenue Plymouth Devon PL5 3AW to 35 Waterloo Street Stoke Plymouth Devon PL1 5RP on 26 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
17 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 Dec 2014 AP01 Appointment of Mr John Andrew Davies as a director on 14 November 2014
17 Dec 2014 TM01 Termination of appointment of Sarah Jane Claricoates as a director on 14 November 2014
10 Oct 2014 AD01 Registered office address changed from 8 Cedarcroft Road Plymouth Devon PL2 3JX to 34 Haroldsleigh Avenue Plymouth Devon PL5 3AW on 10 October 2014
10 Oct 2014 TM02 Termination of appointment of Sarah Jane Claricoates as a secretary on 10 October 2014