- Company Overview for HOMESELECT HOLDINGS LIMITED (03536655)
- Filing history for HOMESELECT HOLDINGS LIMITED (03536655)
- People for HOMESELECT HOLDINGS LIMITED (03536655)
- Charges for HOMESELECT HOLDINGS LIMITED (03536655)
- More for HOMESELECT HOLDINGS LIMITED (03536655)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
31 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2021 | MR04 | Satisfaction of charge 3 in full | |
18 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2021 | AD01 | Registered office address changed from 10 Albemarle Street 2nd Floor London W1S 4HH England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 6 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
09 Jan 2018 | PSC04 | Change of details for Mr Mark Vincent Rijkse as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Mark Anthony Stewart as a person with significant control on 9 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 |