Advanced company searchLink opens in new window

HOMEFIELD PARK (FREEHOLD) SUTTON COMPANY LIMITED

Company number 06433919

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)
10 Jun 2024 AA Micro company accounts made up to 30 September 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 May 2023 AA Micro company accounts made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
29 Jun 2021 AP01 Appointment of Mr Kevin Wade as a director on 28 June 2021
18 May 2021 AA Micro company accounts made up to 30 September 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
17 Aug 2020 TM01 Termination of appointment of Raymond Mcquade as a director on 1 August 2020
07 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 22 November 2018
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Mar 2020 CH03 Secretary's details changed for Mrs Terri Tuvey on 17 March 2020
18 Mar 2020 CH01 Director's details changed for John Clovis Pagella on 17 March 2020
18 Mar 2020 AD01 Registered office address changed from 14 Carlisle Road Cheam Surrey SM1 2EF United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 18 March 2020
17 Mar 2020 CH01 Director's details changed for Mrs Terri Alison Tuvey on 17 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
05 Dec 2019 AD01 Registered office address changed from PO Box SM1 2DZ 157 Homefield Park Grove Road Sutton Surrey SM1 2DZ England to 14 Carlisle Road Cheam Surrey SM1 2EF on 5 December 2019
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Apr 2019 TM02 Termination of appointment of Francis Brendan Le Morvan as a secretary on 14 March 2019
29 Mar 2019 TM01 Termination of appointment of Francis Brendan Le Morvan as a director on 14 March 2019
29 Mar 2019 AP03 Appointment of Mrs Terri Tuvey as a secretary on 14 March 2019
14 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/08/2020.