Advanced company searchLink opens in new window

HOMESUN LIMITED

Company number 07301516

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)
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Oct 2012 AP01 Appointment of Mr David Alexandre Simon Dahan as a director
08 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
04 Aug 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
13 Jul 2012 AP01 Appointment of Mr David Stephen Skinner as a director
13 Jul 2012 AP01 Appointment of Mr Christopher James Wentworth Laxton as a director
13 Jul 2012 AP01 Appointment of Mr Richard Peter Jones as a director
12 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Secton 175 05/07/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Jul 2012 TM01 Termination of appointment of William Sneyd as a director
12 Jul 2012 TM01 Termination of appointment of Daniel Green as a director
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
22 Mar 2012 MG01 Duplicate mortgage certificatecharge no:56
22 Mar 2012 MG01 Duplicate mortgage certificatecharge no:56
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 54
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 58