Advanced company searchLink opens in new window

HOME MARKETING HOLDINGS LTD

Company number 13400264

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)
20 Dec 2023 PSC05 Change of details for Intermarketing Group Limited as a person with significant control on 15 November 2023
19 Nov 2023 TM01 Termination of appointment of Dean Andrew Kaye as a director on 14 November 2023
19 Nov 2023 TM01 Termination of appointment of David Sewards as a director on 14 November 2023
19 Nov 2023 AP01 Appointment of Fathima Suzhanna Hameed-Burke as a director on 14 November 2023
19 Nov 2023 AP01 Appointment of Robert Douglas Murray as a director on 14 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Laurence Murray Clube on 15 November 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 TM01 Termination of appointment of Darrin Andrew Kleinman as a director on 28 April 2023
27 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH England to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 27 June 2023
31 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
01 May 2023 AP01 Appointment of Dean Andrew Kaye as a director on 28 April 2023
14 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023
22 Nov 2022 CH01 Director's details changed for Mr Laurence Murray Clube on 20 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Jeanette Hern on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Jeanette Hern on 13 August 2021
04 Oct 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
23 Aug 2021 SH08 Change of share class name or designation
22 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
17 Aug 2021 AP01 Appointment of Mr Darrin Andrew Kleinman as a director on 13 August 2021
16 Aug 2021 AD01 Registered office address changed from Beechwood House Beechwoods Estate Elmete Lane Leeds LS8 2LQ England to C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH on 16 August 2021
16 Aug 2021 PSC02 Notification of Intermarketing Group Limited as a person with significant control on 13 August 2021
16 Aug 2021 PSC07 Cessation of David Sewards as a person with significant control on 13 August 2021