- Company Overview for HOMEBASE GROUP LIMITED (04071533)
- Filing history for HOMEBASE GROUP LIMITED (04071533)
- People for HOMEBASE GROUP LIMITED (04071533)
- Charges for HOMEBASE GROUP LIMITED (04071533)
- More for HOMEBASE GROUP LIMITED (04071533)
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
|
|
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
|
|
28 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
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 |