Advanced company searchLink opens in new window

HOMEVIEWS PLATFORM LIMITED

Company number 10290376

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 Feb 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
05 Feb 2024 PSC02 Notification of Rightmove Group Limited as a person with significant control on 1 February 2024
05 Feb 2024 PSC07 Cessation of Edward Barroll Brown as a person with significant control on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Edward Barroll Brown as a director on 1 February 2024
02 Feb 2024 AP01 Appointment of Lydia Yao as a director on 1 February 2024
02 Feb 2024 AP01 Appointment of Mr Ruaridh Christian Macnachtan Hook as a director on 1 February 2024
02 Feb 2024 AP01 Appointment of Mr David Jonathan Richard Cox as a director on 1 February 2024
02 Feb 2024 AP03 Appointment of Carolyn Pollard as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE on 1 February 2024
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 307.0834
01 Sep 2023 AA Unaudited abridged accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
23 May 2023 TM01 Termination of appointment of Hannah Marsh as a director on 23 May 2023
10 May 2023 CH01 Director's details changed for Mr Oliver James Mcginn on 1 May 2023
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 20 July 2022
13 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 227.052
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 227.052
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2022.
28 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2022
01 Aug 2022 CS01 20/07/22 Statement of Capital gbp 227.052
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
11 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2022 PSC04 Change of details for Mr Edward Barroll Brown as a person with significant control on 12 May 2021
10 May 2022 TM01 Termination of appointment of Aneirin Dafydd Bryan as a director on 1 April 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
21 Oct 2021 CH01 Director's details changed for Mr Aneirin Dafydd Bryan on 13 October 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued