HOMETOWN LIVING LIMITED

10915787
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
25 May 2022 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
09 Nov 2021 accounts Annual Accounts 9 Buy now
19 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 mortgage Registration of a charge 16 Buy now
14 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2020 accounts Annual Accounts 7 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2020 officers Termination of appointment of director (Cate Adams) 1 Buy now
11 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2020 capital Return of Allotment of shares 4 Buy now
29 Apr 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
23 Apr 2020 resolution Resolution 3 Buy now
23 Apr 2020 incorporation Memorandum Articles 17 Buy now
23 Apr 2020 incorporation Memorandum Articles 17 Buy now
08 Apr 2020 officers Change of particulars for director (Miss Cate Adams) 2 Buy now
08 Apr 2020 mortgage Registration of a charge 25 Buy now
03 Mar 2020 officers Appointment of director (Miss Cate Adams) 2 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Charles Douglas Chapman) 2 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 accounts Annual Accounts 8 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
03 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2018 resolution Resolution 26 Buy now
07 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2018 officers Change of particulars for director (Mr Charles Douglas Chapman) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Steven Yerby) 1 Buy now
01 Nov 2017 officers Appointment of director (Mr Charles Douglas Chapman) 2 Buy now
11 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Aug 2017 incorporation Incorporation Company 10 Buy now