Advanced company searchLink opens in new window

HOMEBASE GROUP LIMITED

Company number 04071533

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)
09 Jun 2016 TM01 Termination of appointment of Donald Fuller Davis as a director on 31 May 2016
24 Mar 2016 AP01 Appointment of Peter-John Charles Davis as a director on 27 February 2016
24 Mar 2016 AP01 Appointment of Rodney John Boys as a director on 27 February 2016
23 Mar 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 27 February 2016
23 Mar 2016 TM01 Termination of appointment of John Carl Walden as a director on 27 February 2016
23 Mar 2016 TM01 Termination of appointment of Hongyan Lu as a director on 27 February 2016
23 Mar 2016 TM01 Termination of appointment of Richard John Ashton as a director on 27 February 2016
23 Mar 2016 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.4
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/09/2016
29 Feb 2016 CC04 Statement of company's objects
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/02/2016
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,017.4
21 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
13 May 2015 CH01 Director's details changed for John Carl Walden on 13 May 2015
13 May 2015 CH01 Director's details changed for Richard John Ashton on 13 May 2015
07 May 2015 AP01 Appointment of Ms Hongyan Lu as a director on 30 April 2015
06 May 2015 TM01 Termination of appointment of Paul Beverley Loft as a director on 30 April 2015
22 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,017.4
11 Sep 2014 AP03 Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
11 Sep 2014 TM02 Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 Aug 2014 AA Accounts for a dormant company made up to 1 March 2014
18 Mar 2014 AP01 Appointment of John Carl Walden as a director
17 Mar 2014 TM01 Termination of appointment of Terence Duddy as a director
11 Feb 2014 CH01 Director's details changed for Donald Fuller Davis on 22 January 2014
22 Nov 2013 AA Accounts for a dormant company made up to 2 March 2013