Advanced company searchLink opens in new window

HOMELAND PROPERTIES (TEESSIDE) LIMITED

Company number 10600516

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)
29 Feb 2024 AA Micro company accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
06 Jun 2022 CH01 Director's details changed for Mr Jason Omar on 6 June 2022
06 May 2022 PSC07 Cessation of Jason Omar as a person with significant control on 6 May 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Dec 2018 AP01 Appointment of Mr Jason Omar as a director on 1 December 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 AD01 Registered office address changed from 21 Fairy Dell Marton-in-Cleveland Middlesbrough TS7 8LF United Kingdom to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 20 November 2018
20 Nov 2018 PSC01 Notification of Ciara Yasmin Umar as a person with significant control on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Jenna Omar as a director on 20 November 2018
20 Nov 2018 AP01 Appointment of Miss Ciara Yasmin Umar as a director on 20 November 2018
20 Nov 2018 PSC07 Cessation of Jenna Omar as a person with significant control on 20 November 2018
15 Nov 2018 PSC04 Change of details for Mrs Jenna Omar as a person with significant control on 14 November 2018
15 Nov 2018 CH01 Director's details changed for Miss Jenna Omar on 14 November 2018
14 Nov 2018 PSC04 Change of details for Miss Jenna Bright as a person with significant control on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Miss Jenna Bright on 14 November 2018
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 AD01 Registered office address changed from 2 the Mallards, Stokesley Road Hemlington Middlesbrough TS8 9DX England to 21 Fairy Dell Marton-in-Cleveland Middlesbrough TS7 8LF on 31 October 2018