Advanced company searchLink opens in new window

11 HOMEFIELD ROAD LTD

Company number 08364451

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)
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
18 Jan 2016 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 January 2016
17 Jan 2016 AR01 Annual return made up to 17 January 2016 no member list
07 Jan 2016 AA Total exemption small company accounts made up to 24 March 2015
24 Apr 2015 AD01 Registered office address changed from C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 April 2015
06 Feb 2015 AR01 Annual return made up to 17 January 2015 no member list
06 Feb 2015 CH01 Director's details changed for Miss Caroline Margareta Adelmann on 20 January 2015
06 Feb 2015 AD01 Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015
28 Nov 2014 AD01 Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE on 28 November 2014
24 Oct 2014 TM02 Termination of appointment of Lauristons Limited as a secretary on 24 October 2014
08 Oct 2014 AA01 Current accounting period extended from 31 January 2015 to 24 March 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Aug 2014 TM01 Termination of appointment of Alison Louise Rouse as a director on 1 July 2014
19 Aug 2014 TM01 Termination of appointment of Alison Louise Rouse as a director on 1 July 2014
10 Jul 2014 AP04 Appointment of Lauristons Limited as a secretary
10 Jul 2014 TM02 Termination of appointment of Woollens of Wimbledon Limited as a secretary
07 Feb 2014 AR01 Annual return made up to 17 January 2014 no member list
07 Feb 2014 CH04 Secretary's details changed for Woollens of Wimbledon Limited on 20 December 2013
13 Dec 2013 AD01 Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013
20 Nov 2013 AP01 Appointment of Mrs Roberta Artro-Morris as a director
20 Nov 2013 AP01 Appointment of Mr Evan Artro-Morris as a director
10 Jun 2013 AD01 Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England on 10 June 2013
10 Jun 2013 AD01 Registered office address changed from Flat 4 11 Homefield Road London SW19 4QE United Kingdom on 10 June 2013
10 Jun 2013 AP01 Appointment of Miss Caroline Margareta Adelmann as a director