Advanced company searchLink opens in new window

HOME REIT PLC

Company number 12822709

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)
10 Apr 2024 AP01 Appointment of Mr Peter Wodehouse Williams as a director on 2 April 2024
05 Apr 2024 MR02 Registration of acquisition 128227090006, acquired on 3 April 2024
05 Apr 2024 MR02 Registration of acquisition 128227090007, acquired on 3 April 2024
24 Jan 2024 AP01 Appointment of Mr. Michael Kane O'donnell as a director on 18 January 2024
23 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
10 Jul 2023 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
20 Jun 2023 MR01 Registration of charge 128227090005, created on 19 June 2023
20 Mar 2023 CH04 Secretary's details changed for Apex Fund and Corporate Services (Uk) Limited on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
30 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 7,905,704.65
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/01/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jan 2022 AA Group of companies' accounts made up to 31 August 2021
01 Dec 2021 MR01 Registration of charge 128227090004, created on 1 December 2021
07 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 5,616,713.82
07 Sep 2021 MR01 Registration of charge 128227090003, created on 6 September 2021
26 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
02 Jun 2021 MR01 Registration of charge 128227090002, created on 27 May 2021
26 Mar 2021 CH01 Director's details changed for Peter Alexander Cardwell on 1 March 2021
24 Feb 2021 AA Initial accounts made up to 31 December 2020
18 Dec 2020 SH19 Statement of capital on 18 December 2020
  • GBP 2,405,704.65
18 Dec 2020 CERT21 Certificate of cancellation of share premium account
18 Dec 2020 OC138 Reduction of iss capital and minute (oc)
16 Dec 2020 MR01 Registration of charge 128227090001, created on 11 December 2020