AT HOME DOT.COM LIMITED

03764369
117 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 3 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2020 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 5 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2016 accounts Annual Accounts 5 Buy now
01 Jul 2016 officers Appointment of director (Mrs Jeanette Christine Morrison) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Sheila Anne Graham) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Kate Mahoney) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Amanda Dryden) 1 Buy now
01 Jul 2016 officers Termination of appointment of secretary (Sheila Anne Graham) 1 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
17 May 2016 officers Change of particulars for director (Miss Kate Mahoney) 2 Buy now
17 May 2016 officers Change of particulars for director (Mrs Sheila Anne Graham) 2 Buy now
17 May 2016 officers Change of particulars for secretary (Mrs Sheila Anne Graham) 1 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2015 accounts Annual Accounts 5 Buy now
14 May 2015 annual-return Annual Return 6 Buy now
14 May 2015 officers Change of particulars for director (Miss Kate Mahoney) 2 Buy now
04 Jul 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
16 Jun 2014 officers Change of particulars for director (Miss Kate Mahoney) 2 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2013 accounts Annual Accounts 4 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Change of particulars for director (Amanda Dryden) 2 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Amanda Dryden) 2 Buy now
14 May 2010 officers Change of particulars for director (Kate Mahoney) 2 Buy now
14 May 2010 officers Change of particulars for director (Sheila Anne Graham) 2 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
24 Sep 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
24 Sep 2008 officers Director's change of particulars / kate mahoney / 31/07/2006 1 Buy now
24 Sep 2008 officers Director's change of particulars / kate mahoney / 31/07/2006 1 Buy now
18 Sep 2008 accounts Annual Accounts 5 Buy now
20 Sep 2007 accounts Annual Accounts 4 Buy now
29 May 2007 annual-return Return made up to 04/05/07; full list of members 3 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
13 Sep 2006 annual-return Return made up to 04/05/06; full list of members 7 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2005 accounts Annual Accounts 5 Buy now
15 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 May 2005 annual-return Return made up to 04/05/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
17 Jun 2004 annual-return Return made up to 04/05/04; full list of members 7 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: 36 bois lane amersham buckinghamshire HP6 6BP 1 Buy now
18 Aug 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
01 Aug 2003 accounts Annual Accounts 5 Buy now
22 May 2003 annual-return Return made up to 04/05/03; full list of members 7 Buy now
23 Jul 2002 accounts Annual Accounts 4 Buy now
16 May 2002 annual-return Return made up to 04/05/02; full list of members 7 Buy now
15 May 2001 annual-return Return made up to 04/05/01; full list of members 7 Buy now
05 Mar 2001 accounts Annual Accounts 4 Buy now
22 May 2000 annual-return Return made up to 04/05/00; full list of members 7 Buy now
08 Mar 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 1999 accounts Accounting reference date extended from 31/05/00 to 30/09/00 1 Buy now
26 Oct 1999 officers Secretary resigned 1 Buy now
26 Oct 1999 officers Director resigned 1 Buy now
26 Oct 1999 officers New director appointed 2 Buy now
26 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
26 Oct 1999 officers New director appointed 2 Buy now
26 Oct 1999 address Registered office changed on 26/10/99 from: suite 3.5 city gate house 39/45 finsbury squre london EC2A 1UU 1 Buy now
25 Oct 1999 resolution Resolution 20 Buy now
25 Oct 1999 capital Ad 11/10/99--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 1999 incorporation Incorporation Company 26 Buy now