Advanced company searchLink opens in new window

HOMEDATE PROPERTY MANAGEMENT LIMITED

Company number 02896228

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)
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Oct 2014 AP03 Appointment of Mrs Deborah Lisa Caine as a secretary on 12 May 2014
16 Oct 2014 AP01 Appointment of Mrs Deborah Lisa Caine as a director on 12 May 2014
15 Oct 2014 AD01 Registered office address changed from C/O C/O Stuart Lawrenson 615 Southleigh Road Emsworth Hampshire PO10 7TE to 7 Bellevue Road Eastleigh Hampshire SO50 9BA on 15 October 2014
18 Jul 2014 TM02 Termination of appointment of Stuart Owen Lawrenson as a secretary on 30 May 2014
18 Jul 2014 TM01 Termination of appointment of Stuart Owen Lawrenson as a director on 30 May 2014
08 May 2014 AP01 Appointment of Nicholas Robert Whitemore as a director
29 Apr 2014 TM01 Termination of appointment of Harshani Roche as a director
10 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
10 Mar 2014 CH01 Director's details changed for Harshani Nimraline Roche on 1 January 2013
09 Mar 2014 CH01 Director's details changed for Harshani Nimraline Roche on 1 January 2013
09 Mar 2014 AD01 Registered office address changed from C/O Stuart Lawrenson Bearmalt View 4 Hill View Road Michelmersh Romsey Hampshire SO51 0NN England on 9 March 2014
04 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
06 Mar 2013 TM01 Termination of appointment of Sarah Chamberlain as a director
05 Mar 2013 TM01 Termination of appointment of Sarah Chamberlain as a director
03 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
06 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders