Advanced company searchLink opens in new window

HOMEWOOD PROJECT MANAGEMENT LTD

Company number 11735786

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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