HOMES MANAGEMENT LIMITED

04768486
SUITE 17 2-4 EXMOOR STREET LONDON W10 6BD

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
30 Sep 2009 officers Director and Secretary's Change of Particulars / andrew isaac / 01/09/2009 / Title was: mr, now: 1 Buy now
30 Sep 2009 officers Director and Secretary's Change of Particulars / andrew isaac / 01/09/2009 / HouseName/Number was: , now: 11A; Street was: 2 doyle gardens, now: chepstow crescent; Area was: kensal green, now: notting hill; Post Code was: NW10 3DA, now: W11 3EA 1 Buy now
30 Sep 2009 officers Appointment Terminated Director victoria wood 1 Buy now
30 Sep 2009 officers Appointment Terminated Secretary victoria wood 1 Buy now
23 Jun 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
30 May 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 27A pall mall deposit 124-128 barlby road london W10 6BL 1 Buy now
24 Jul 2007 annual-return Return made up to 18/05/07; full list of members 7 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
22 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jun 2006 annual-return Return made up to 18/05/06; full list of members 7 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 7 cornwall crescent notting hill gate london W11 1PH 1 Buy now
22 Feb 2006 accounts Annual Accounts 5 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
22 Sep 2005 accounts Annual Accounts 4 Buy now
01 Jul 2005 annual-return Return made up to 18/05/05; full list of members 8 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
23 Jul 2004 officers Secretary resigned 1 Buy now
14 Jul 2004 annual-return Return made up to 18/05/04; full list of members 8 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
05 Jul 2003 address Registered office changed on 05/07/03 from: 7 cornwall crescent london W11 1PH 1 Buy now
05 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 officers New secretary appointed 2 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS 1 Buy now
29 May 2003 officers Director resigned 1 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
18 May 2003 incorporation Incorporation Company 15 Buy now