Advanced company searchLink opens in new window

HOMEBASE GROUP LIMITED

Company number 04071533

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)
05 Jul 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 December 2018
01 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Feb 2019 AP03 Appointment of Ms Simone Tudor as a secretary on 3 January 2019
31 Dec 2018 MA Memorandum and Articles of Association
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents 31/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2018 MR01 Registration of charge 040715330003, created on 9 November 2018
06 Nov 2018 MR01 Registration of charge 040715330002, created on 1 November 2018
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
13 Jun 2018 TM01 Termination of appointment of David James Haydon as a director on 11 June 2018
21 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
21 Feb 2018 TM01 Termination of appointment of Peter-John Charles Davis as a director on 8 February 2018
24 Jan 2018 AP01 Appointment of David James Haydon as a director on 22 December 2017
23 Jan 2018 AP01 Appointment of Damian Garry Mcgloughlin as a director on 22 December 2017
19 Dec 2017 AP01 Appointment of Andrew Charles Coleman as a director on 15 December 2017
19 Dec 2017 TM01 Termination of appointment of Rodney John Boys as a director on 15 December 2017
05 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
04 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
12 Jul 2017 PSC02 Notification of Hampden Group Limited as a person with significant control on 1 August 2016
06 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
20 Dec 2016 AD01 Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
01 Dec 2016 AA Full accounts made up to 27 February 2016
09 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.40
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 143,627,770.4
20 Jun 2016 CH01 Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
20 Jun 2016 CH01 Director's details changed for Mr Rodney John Boys on 13 June 2016