Advanced company searchLink opens in new window

THE HOME PARTNERSHIP (AXMINSTER) LIMITED

Company number 06399982

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Jul 2017 AD01 Registered office address changed from Browhill House Musbury Road Axminster Devon EX13 5JS to St Georges Chard Street Axminster EX13 5DL on 26 July 2017
29 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
25 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Mrs Claire Helen Valerie Morgan on 16 October 2012
19 Nov 2012 CH01 Director's details changed for Mr Shane Morgan on 16 October 2012
19 Nov 2012 AD01 Registered office address changed from 2 Mill View Gardens Willhayes Park Axminster Devon EX13 5QW United Kingdom on 19 November 2012
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Jul 2011 CH01 Director's details changed for Mr Shane Morgan on 27 July 2011
27 Jul 2011 CH01 Director's details changed for Mrs Claire Helen Valerie Morgan on 27 July 2011
27 Jul 2011 CH01 Director's details changed for Mrs Claire Helen Valerie Morgan on 27 July 2011
27 Jul 2011 AD01 Registered office address changed from Browhill House, Musbury Road Axminster Devon EX13 5JS on 27 July 2011
01 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
04 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009