Advanced company searchLink opens in new window

1 HOMESTEAD ROAD LIMITED

Company number 02702795

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)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Feb 2024 AA Accounts for a dormant company made up to 24 June 2023
18 Aug 2023 AP01 Appointment of Miss Rosie Anna Shipman as a director on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of Robert Syms as a director on 18 August 2023
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 24 June 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
27 Mar 2022 AA Accounts for a dormant company made up to 24 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 24 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
24 Aug 2019 AA Accounts for a dormant company made up to 24 June 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Massimiliano De Luca on 3 April 2019
03 Apr 2019 AP01 Appointment of Ms Jane Throp as a director on 1 April 2019
16 Feb 2019 AA Accounts for a dormant company made up to 24 June 2018
20 Jul 2018 TM01 Termination of appointment of Lisette Maria Esther as a director on 20 July 2018
10 Apr 2018 AA Accounts for a dormant company made up to 24 June 2017
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
21 Jan 2017 AA Accounts for a dormant company made up to 24 June 2016
03 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
25 Feb 2016 TM01 Termination of appointment of Tamsin Ann Smith as a director on 24 February 2016
25 Feb 2016 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS to 48 Crookham Road Crookham Road London SW6 4EQ on 25 February 2016
22 Feb 2016 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director on 17 February 2016