Advanced company searchLink opens in new window

HOME AND ABROAD RENTALS LIMITED

Company number 04198518

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)
16 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 19 January 2024
31 Jan 2024 AD01 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 31 January 2024
09 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 Apr 2023 CS01 Confirmation statement made on 30 April 2022 with no updates
17 Feb 2023 TM01 Termination of appointment of Paul Thomas Broomham as a director on 17 February 2023
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
09 May 2022 CH01 Director's details changed for Mr Daniel Stuart Duncan on 29 April 2022
05 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
05 May 2022 AD01 Registered office address changed from 278 High Street Berkhamsted HP4 1AH England to 27 Sheep Street Bicester OX26 6JF on 5 May 2022
05 May 2022 AP01 Appointment of Mr Paul Thomas Broomham as a director on 29 April 2022
05 May 2022 AP01 Appointment of Mr George Roland Thomas as a director on 29 April 2022
05 May 2022 PSC02 Notification of And Co Property Services Ltd as a person with significant control on 29 April 2022
05 May 2022 AP01 Appointment of Mr Daniel Stuart Duncan as a director on 29 April 2022
05 May 2022 TM01 Termination of appointment of Pamela Elizabeth Roaf as a director on 29 April 2022
05 May 2022 TM01 Termination of appointment of Emma Victoria Burt as a director on 29 April 2022
05 May 2022 TM02 Termination of appointment of Graham Paul Randall as a secretary on 29 April 2022
05 May 2022 TM01 Termination of appointment of Annabel Mary Jones as a director on 29 April 2022
05 May 2022 PSC07 Cessation of Pamela Elizabeth Roaf as a person with significant control on 29 April 2022
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 AD01 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to 278 High Street Berkhamsted HP4 1AH on 30 September 2021
03 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates