- Company Overview for HOMES DIRECT 365 LIMITED (06879985)
- Filing history for HOMES DIRECT 365 LIMITED (06879985)
- People for HOMES DIRECT 365 LIMITED (06879985)
- Charges for HOMES DIRECT 365 LIMITED (06879985)
- Insolvency for HOMES DIRECT 365 LIMITED (06879985)
- More for HOMES DIRECT 365 LIMITED (06879985)
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 |