Advanced company searchLink opens in new window

HOMES DIRECT 365 LIMITED

Company number 06879985

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)
11 Aug 2025 AM06 Notice of deemed approval of proposals
01 Aug 2025 ANNOTATION Information not on the register a satisfaction of charge (no. 2) was removed on 01/08/2025 as it is no longer considered to form part of the register.
29 Jul 2025 AM03 Statement of administrator's proposal
09 Jun 2025 AD01 Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees Co. Durham TS18 3SH England to Stamford House Northenden Road Sale Cheshire M33 2DH on 9 June 2025
06 Jun 2025 AM01 Appointment of an administrator
24 Apr 2025 CS01 Confirmation statement made on 14 April 2025 with updates
26 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
19 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
07 Mar 2023 MR01 Registration of charge 068799850004, created on 2 March 2023
28 Feb 2023 MR01 Registration of charge 068799850003, created on 23 February 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 MR04 Satisfaction of charge 1 in full
14 Jun 2022 CH01 Director's details changed for Mr Jon Gregory on 16 May 2022
13 Jun 2022 CH03 Secretary's details changed for Miss Lucie Ward on 16 May 2022
13 Jun 2022 CH01 Director's details changed for Mr Karl Andrew Ward on 16 May 2022
13 Jun 2022 AD01 Registered office address changed from PO Box 123 Stockton Business Centre Barkess & Co 70-74 Brunswick Street Stockton on Tees TS18 1DW England to 3B Lockheed Court Preston Farm Stockton on Tees Co. Durham TS18 3SH on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Jon Gregory on 13 June 2022
13 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with updates
18 Feb 2022 CH03 Secretary's details changed for Miss Lucy Ward on 18 February 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
22 Jun 2021 AP03 Appointment of Miss Lucy Ward as a secretary on 9 June 2021
22 Jun 2021 TM02 Termination of appointment of Karl Andrew Ward as a secretary on 9 June 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates