Advanced company searchLink opens in new window

HOMEBUYERS LETTINGS LIMITED

Company number 04764891

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)
29 Mar 2010 AR01 Annual return made up to 14 May 2009 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2008
01 Feb 2010 TM02 Termination of appointment of Ashley Kelley as a secretary
01 Feb 2010 AR01 Annual return made up to 14 May 2008 with full list of shareholders
11 Jan 2010 ANNOTATION Rectified the TM01 was removed on 06/04/10 as it was invalid or ineffective.
11 Jan 2010 ANNOTATION Rectified the TM01 was removed on 06/04/10 as it was invalid or ineffective.
11 Jan 2010 AP01 Appointment of Clare Anne Probert as a director
08 Jan 2010 AD01 Registered office address changed from 130-132 West Bar Sheffield S3 8PN on 8 January 2010
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
11 May 2009 288c Secretary's change of particulars / ashley kelley / 27/03/2009
28 Jul 2007 363s Return made up to 14/05/07; no change of members
27 Jul 2007 AA Accounts for a dormant company made up to 31 May 2007
04 Jul 2006 AA Accounts for a dormant company made up to 31 May 2006
05 Jun 2006 363s Return made up to 14/05/06; full list of members
14 Jul 2005 AA Accounts for a dormant company made up to 31 May 2005
19 May 2005 363s Return made up to 14/05/05; full list of members
14 Mar 2005 AA Accounts for a dormant company made up to 31 May 2004
12 Aug 2004 363s Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
06 Jul 2004 288a New secretary appointed
06 Jul 2004 288a New director appointed
06 Jul 2004 287 Registered office changed on 06/07/04 from: 12 york place leeds west yorkshire LS1 2DS
13 Jan 2004 288b Director resigned
13 Jan 2004 288b Secretary resigned
14 May 2003 NEWINC Incorporation