HAYNES HOLMES HOMES LIMITED

05333011
256 RUNCORN ROAD MOORE WARRINGTON WA4 6SY

Documents

Documents
Date Category Description Pages
02 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2024 accounts Annual Accounts 3 Buy now
30 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 3 Buy now
18 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 3 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 3 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
20 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
21 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
16 Jan 2016 annual-return Annual Return 3 Buy now
26 Oct 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
13 Oct 2014 accounts Annual Accounts 3 Buy now
09 Feb 2014 annual-return Annual Return 3 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
02 Jul 2012 officers Change of particulars for secretary (Peter James Holmes) 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 officers Appointment of director (Mr Martin Holmes) 2 Buy now
02 Nov 2011 accounts Annual Accounts 8 Buy now
25 May 2011 officers Termination of appointment of director (David Haynes) 1 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
26 Oct 2010 officers Appointment of director (Mr David Haynes) 2 Buy now
14 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 officers Change of particulars for director (David Lee Haynes) 2 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Mar 2010 officers Termination of appointment of director (David Haynes) 1 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2009 accounts Annual Accounts 9 Buy now
23 Apr 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
23 Apr 2009 officers Appointment terminated secretary geraint james 1 Buy now
05 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
30 Dec 2008 officers Secretary appointed geraint hugh james 1 Buy now
26 Nov 2008 accounts Annual Accounts 8 Buy now
13 Jun 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
29 Nov 2007 accounts Annual Accounts 8 Buy now
27 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2007 annual-return Return made up to 14/01/07; full list of members 6 Buy now
07 Nov 2006 accounts Annual Accounts 1 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: 2ND floor 145-157 st.john street london EC1V 4PY 2 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2006 annual-return Return made up to 14/01/06; full list of members 6 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
14 Jan 2005 incorporation Incorporation Company 14 Buy now