- Company Overview for HOMEWOOD PROJECT MANAGEMENT LTD (11735786)
- Filing history for HOMEWOOD PROJECT MANAGEMENT LTD (11735786)
- People for HOMEWOOD PROJECT MANAGEMENT LTD (11735786)
- More for HOMEWOOD PROJECT MANAGEMENT LTD (11735786)
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) |
---|---|---|---|
11 Apr 2024 | AD01 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 11 April 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Bucks MK19 6DS on 20 February 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
30 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2020 | MA | Memorandum and Articles of Association | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | SH08 | Change of share class name or designation | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
05 Dec 2019 | CH01 | Director's details changed for Mr Stephen William Homewood on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Stephen William Homewood as a person with significant control on 5 December 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr Stephen William Homewood as a person with significant control on 24 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Samantha Homewood on 24 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Stephen William Homewood on 24 September 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 33 Ridings Avenue Great Notley Braintree Essex CM77 7ZP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2019 |