Advanced company searchLink opens in new window

HOMEBRIDGE TWO LIMITED

Company number 02772562

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)
29 Apr 2014 AA Full accounts made up to 30 September 2013
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
04 Jul 2013 AA Full accounts made up to 30 September 2012
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 CH01 Director's details changed for Ms Deborah Jane Marriott-Boam on 22 December 2012
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 30 September 2011
22 Dec 2011 AP03 Appointment of Jonathan David Calow as a secretary
22 Dec 2011 TM02 Termination of appointment of Care Uk Services Ltd as a secretary
20 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
27 Jun 2011 AA Full accounts made up to 30 September 2010
08 Mar 2011 AP01 Appointment of Deborah Jane Marriott-Boam as a director
08 Mar 2011 AP01 Appointment of Paul John Watson as a director
08 Mar 2011 TM01 Termination of appointment of Richard Jackson as a director
23 Feb 2011 TM01 Termination of appointment of Adrian King as a director
15 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 19
18 Nov 2010 TM01 Termination of appointment of Christopher Brown as a director
18 Nov 2010 AP01 Appointment of Adrian King as a director
12 Aug 2010 CH01 Director's details changed for Michael Robert Parish on 10 August 2010
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
30 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 17
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 18
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10