HOME AND COMFORTS HOLDINGS LIMITED

06433014
4TH FLOOR 24 OLD BOND STREET MAYFAIR LONDON W1S 4AW

Documents

Documents
Date Category Description Pages
05 Mar 2024 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2023 officers Appointment of director (Philip Raymond Emmerson) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Stuart Pace) 1 Buy now
27 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2023 officers Termination of appointment of secretary (Rjp Secretaries Limited) 1 Buy now
25 Jan 2023 officers Appointment of corporate secretary (Cossey Cosec Services Limited) 2 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2022 officers Change of particulars for corporate director (Gold Round Limited) 1 Buy now
04 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2022 accounts Annual Accounts 13 Buy now
08 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 officers Change of particulars for director (Mr Stuart Pace) 2 Buy now
10 May 2021 accounts Annual Accounts 21 Buy now
07 Dec 2020 officers Termination of appointment of director (Alan Albert Horton) 1 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Stuart Pace) 2 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 24 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
28 Mar 2019 mortgage Statement of release/cease from a charge 2 Buy now
28 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 accounts Annual Accounts 22 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 21 Buy now
06 Feb 2017 accounts Annual Accounts 21 Buy now
20 Jan 2017 officers Termination of appointment of director (Andrew Smith) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 mortgage Registration of a charge 39 Buy now
17 Jun 2016 mortgage Registration of a charge 20 Buy now
31 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 resolution Resolution 23 Buy now
25 Apr 2016 officers Appointment of director (Mr Stuart Pace) 2 Buy now
25 Apr 2016 officers Appointment of director (Mr Alan Horton) 2 Buy now
25 Apr 2016 officers Appointment of director (Mr Andrew Smith) 2 Buy now
25 Apr 2016 officers Appointment of corporate secretary (Rjp Secretaries Limited) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Stuart Lees) 1 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 officers Appointment of corporate director (Gold Round Limited) 2 Buy now
25 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2016 mortgage Registration of a charge 37 Buy now
15 Jan 2016 accounts Annual Accounts 18 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
06 May 2015 officers Termination of appointment of director (Andrew Mark Lloyd Jones) 1 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
07 Nov 2014 accounts Annual Accounts 17 Buy now
24 Jul 2014 officers Termination of appointment of director (Pete Francis Lee) 1 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 17 Buy now
23 Aug 2013 officers Appointment of director (Mr Andrew Mark Lloyd Jones) 2 Buy now
23 Aug 2013 officers Appointment of director (Mr Pete Lee) 2 Buy now
08 Mar 2013 officers Termination of appointment of director (Niall Pollard) 1 Buy now
21 Dec 2012 officers Termination of appointment of secretary (Louise Dickinson) 1 Buy now
21 Dec 2012 officers Termination of appointment of director (Louise Dickinson) 1 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
07 Nov 2012 accounts Annual Accounts 16 Buy now
26 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2012 change-of-name Change Of Name Notice 3 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
23 Nov 2011 officers Change of particulars for secretary (Ms Louise Dickinson) 1 Buy now
03 Nov 2011 accounts Annual Accounts 15 Buy now
09 May 2011 officers Termination of appointment of director (Simon Maude) 1 Buy now
03 Mar 2011 officers Termination of appointment of director (Steven Watkins) 2 Buy now
03 Mar 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Feb 2011 mortgage Particulars of a mortgage or charge 11 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 18 Buy now
27 Oct 2010 officers Appointment of director (Mr Stuart Lees) 2 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Ms Louise Dickinson) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Simon David Maude) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Niall Mackinlay Pollard) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Steven James Watkins) 2 Buy now
24 Nov 2009 officers Termination of appointment of director (John Barrett) 1 Buy now
12 Aug 2009 accounts Annual Accounts 13 Buy now
15 Jul 2009 officers Appointment terminate, director and secretary timothy ian mcinnes logged form 1 Buy now
15 Jul 2009 officers Director and secretary appointed louise dickinson logged form 3 Buy now
15 Jul 2009 officers Director appointed john victor barrett logged form 3 Buy now
15 Jul 2009 officers Appointment terminate, director kevin david mahoney logged form 1 Buy now
15 Jul 2009 officers Appointment terminate, director michael vincent logged form 1 Buy now
09 Jul 2009 officers Director and secretary appointed louise dickinson 3 Buy now
09 Jul 2009 officers Director appointed john victor barrett 3 Buy now
09 Jul 2009 officers Appointment terminated director kevin mahoney 1 Buy now
09 Jul 2009 officers Appointment terminated director michael vincent 1 Buy now
09 Jul 2009 officers Appointment terminated director and secretary timothy mcinnes 1 Buy now
02 Jul 2009 resolution Resolution 4 Buy now
02 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 13 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
28 Mar 2009 officers Director appointed timothy ian mcinnes 2 Buy now
26 Jan 2009 officers Director appointed mr simon david maude 2 Buy now