Advanced company searchLink opens in new window

HOMES2EXCEL LTD

Company number 08324641

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)
15 Mar 2024 AD01 Registered office address changed from 32 Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024
20 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
20 Oct 2022 TM02 Termination of appointment of Victoria Bentley-Johnson as a secretary on 31 July 2022
13 Oct 2022 PSC02 Notification of Excel Family Holdings Limited as a person with significant control on 23 September 2022
13 Oct 2022 PSC04 Change of details for Mr Peter Johnson as a person with significant control on 23 September 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CH03 Secretary's details changed for Victoria Bentley-Johnson on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Peter Johnson on 21 February 2022
22 Feb 2022 PSC04 Change of details for Mr Peter Johnson as a person with significant control on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from PO Box 4385 08324641: Companies House Default Address Cardiff CF14 8LH to 32 Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS on 21 February 2022
02 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 PSC04 Change of details for Mr Peter Johnson as a person with significant control on 25 March 2019
07 May 2020 PSC04 Change of details for Mr Peter Johnson as a person with significant control on 25 March 2019
07 May 2020 PSC04 Change of details for Mr Peter Johnson as a person with significant control on 25 March 2019
06 May 2020 CH01 Director's details changed for Mr Peter Johnson on 25 March 2019
06 May 2020 PSC04 Change of details for Mr Peter Johnson as a person with significant control on 25 March 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 RP05 Registered office address changed to PO Box 4385, 08324641: Companies House Default Address, Cardiff, CF14 8LH on 10 July 2019
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates