Advanced company searchLink opens in new window

HOMES FOR HUMANITY

Company number 10968056

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 May 2024 AD01 Registered office address changed from The E Centre Darwin Drive New Ollerton Newark NG22 9GW England to 24-26 Whalley Road Accrington Lancashire BB5 1AA on 29 May 2024
29 May 2024 CH01 Director's details changed for Mrs Victoria Mary Elizabeth Moon on 29 May 2024
29 May 2024 CH01 Director's details changed for Ms Lindsey Hargreaves on 29 May 2024
11 Dec 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
18 Aug 2023 TM01 Termination of appointment of Nichola Jones as a director on 30 April 2023
25 May 2023 MR01 Registration of charge 109680560001, created on 22 May 2023
25 May 2023 MR01 Registration of charge 109680560002, created on 22 May 2023
07 Nov 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 August 2022
02 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
02 Nov 2022 PSC08 Notification of a person with significant control statement
02 Nov 2022 PSC07 Cessation of Victoria Moon as a person with significant control on 17 September 2022
02 Nov 2022 PSC07 Cessation of Scott Alan Moon as a person with significant control on 17 September 2022
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 AP01 Appointment of Mrs Victoria Moon as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of David Curran as a director on 1 December 2021
09 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to The E Centre Darwin Drive New Ollerton Newark NG22 9GW on 16 November 2020
16 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 0EY England to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 20 October 2020
03 Aug 2020 AP01 Appointment of Ms Lindsey Hargreaves as a director on 25 July 2020