- Company Overview for HOMEMADE LONDON LTD (07182108)
- Filing history for HOMEMADE LONDON LTD (07182108)
- People for HOMEMADE LONDON LTD (07182108)
- Charges for HOMEMADE LONDON LTD (07182108)
- More for HOMEMADE LONDON LTD (07182108)
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) |
---|---|---|---|
19 Mar 2014 | CH01 | Director's details changed for Mrs Nicola Joanne Barron on 1 December 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Nicholas Jonah Barron on 1 December 2013 | |
19 Mar 2014 | CH03 | Secretary's details changed for Mr Nicholas Jonah Barron on 1 December 2013 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 22 Geoffrey Road London SE4 1NT United Kingdom on 25 November 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
30 Apr 2013 | AP01 | Appointment of Mr Nicholas Jonah Barron as a director | |
18 Apr 2013 | SH20 | Statement by directors | |
18 Apr 2013 | SH19 |
Statement of capital on 18 April 2013
|
|
18 Apr 2013 | CAP-SS | Solvency statement dated 31/03/13 | |
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2010 | NEWINC | Incorporation |