Advanced company searchLink opens in new window

HOME GROUP DEVELOPMENTS LIMITED

Company number 04664018

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 March 2023
06 Feb 2023 CH01 Director's details changed for Mr Mark Gideon Henderson on 6 February 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on 6 February 2023
24 Nov 2022 MR01 Registration of charge 046640180010, created on 4 November 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
11 Oct 2022 AA Full accounts made up to 31 March 2022
22 Sep 2022 CH01 Director's details changed for Ms Helen Brindley on 22 September 2022
01 Sep 2022 AP03 Appointment of Mrs Charlotte Ann Burnham as a secretary on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of Russell John Hall as a secretary on 31 August 2022
24 Aug 2022 TM01 Termination of appointment of Joseph Cook as a director on 15 August 2022
15 Jul 2022 AP01 Appointment of Ms Helen Brindley as a director on 7 June 2022
15 Jul 2022 AP01 Appointment of Mr Will Gardner as a director on 7 June 2022
14 Jul 2022 TM01 Termination of appointment of John Matthew Hudson as a director on 7 June 2022
14 Apr 2022 MR01 Registration of charge 046640180009, created on 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 Dec 2021 AA Full accounts made up to 31 March 2021
06 Apr 2021 MR01 Registration of charge 046640180008, created on 22 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 March 2020
01 Jul 2020 MR04 Satisfaction of charge 046640180007 in full
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 104,000,002
02 Jul 2019 AP01 Appointment of Mr Joseph Cook as a director on 1 July 2019