HOME INVENTORIES LIMITED

05708041
UNIT 2 GUARDS AVENUE CATERHAM ENGLAND CR3 5XL

Documents

Documents
Date Category Description Pages
26 Jul 2024 officers Change of particulars for director (Mr Daniel Owen Evans) 2 Buy now
26 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2024 accounts Annual Accounts 8 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 officers Change of particulars for director (Mr Daniel Owen Evans) 2 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2023 accounts Annual Accounts 8 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2023 officers Change of particulars for director (Ms Susan Vivienne Evans) 2 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 officers Termination of appointment of secretary (Simon Maxwell Nunn) 1 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 8 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Amended Accounts 5 Buy now
02 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2020 officers Change of particulars for director (Mr Daniel Owen Evans) 2 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Daniel Evans) 2 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 accounts Amended Accounts 6 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 officers Termination of appointment of director (Keith Cushion) 1 Buy now
30 Apr 2017 accounts Annual Accounts 4 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 mortgage Registration of a charge 22 Buy now
30 Apr 2016 accounts Annual Accounts 4 Buy now
10 Mar 2016 annual-return Annual Return 7 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 annual-return Annual Return 7 Buy now
10 Mar 2015 officers Change of particulars for secretary (Mr Simon Maxwell Nunn) 1 Buy now
27 May 2014 capital Return of Allotment of shares 3 Buy now
27 May 2014 accounts Annual Accounts 16 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
05 Jun 2013 mortgage Registration of a charge 44 Buy now
30 Apr 2013 accounts Annual Accounts 11 Buy now
12 Mar 2013 annual-return Annual Return 7 Buy now
08 Jan 2013 capital Return of Allotment of shares 3 Buy now
08 Jan 2013 officers Appointment of director (Keith Cushion) 2 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 accounts Annual Accounts 11 Buy now
16 Feb 2012 annual-return Annual Return 6 Buy now
05 May 2011 accounts Annual Accounts 11 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
05 May 2010 accounts Annual Accounts 11 Buy now
30 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 officers Appointment of director (Mr Daniel Evans) 2 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for director (Susan Vivienne Evans) 2 Buy now
01 Jun 2009 accounts Annual Accounts 12 Buy now
13 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 106 pine hill epsom surrey KT18 7BJ 1 Buy now
19 May 2008 officers Director's change of particulars / susan tuke / 28/04/2008 1 Buy now
19 May 2008 officers Appointment terminated director simon tuke 1 Buy now
15 May 2008 annual-return Return made up to 13/02/08; full list of members 4 Buy now
15 May 2008 capital Ad 10/02/08\gbp si 1@1=1\gbp ic 300/301\ 2 Buy now
24 Apr 2008 capital Ad 08/02/08\gbp si 2@1=2\gbp ic 298/300\ 2 Buy now
18 Feb 2008 accounts Annual Accounts 12 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: unit 2, guards avenue caterham on the hill surrey CR3 5XL 1 Buy now
26 Apr 2007 accounts Accounting reference date extended from 28/02/07 to 31/07/07 1 Buy now
02 Apr 2007 annual-return Return made up to 13/02/07; full list of members 3 Buy now
02 Apr 2007 capital Ad 08/05/06-08/05/06 £ si 100@1=100 £ ic 199/299 1 Buy now
25 Oct 2006 capital Nc inc already adjusted 08/05/06 1 Buy now
09 Aug 2006 resolution Resolution 1 Buy now
14 Jul 2006 capital Ad 08/05/06--------- £ si 100@1=100 £ ic 99/199 2 Buy now
01 Jun 2006 officers New director appointed 2 Buy now
01 Jun 2006 officers New director appointed 2 Buy now
31 May 2006 capital Ad 09/05/06--------- £ si 98@1=98 £ ic 1/99 2 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
21 Feb 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 officers Director resigned 1 Buy now
13 Feb 2006 incorporation Incorporation Company 16 Buy now