HOMELANDS DRIVE FLATS LIMITED - GODSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-12-06 View Report
Officers. Change date: 2023-12-05. Officer name: Mr Robert Neil Young. 2023-12-05 View Report
Address. Old address: Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP England. Change date: 2023-12-05. New address: Rayners Estate Offices the Old Pariah Hall High Street Godstone Surrey RH9 8DR. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type dormant. 2022-11-17 View Report
Officers. Termination date: 2022-10-07. Officer name: Nigel Lowman. 2022-11-04 View Report
Accounts. Accounts type dormant. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-11-23 View Report
Officers. Officer name: Mr Robert Neil Young. Appointment date: 2021-05-04. 2021-05-14 View Report
Officers. Termination date: 2020-12-18. Officer name: Edward John Ellner. 2021-05-14 View Report
Accounts. Accounts type dormant. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Address. Change date: 2020-10-01. New address: Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP. Old address: C/O Regency Estate Management the Beechwood Centre 40 Lower Gravel Road Kent BR2 8GP England. 2020-10-01 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Kevin Ronald Howard. 2020-10-01 View Report
Officers. Officer name: Cosec Management Services Limited. Termination date: 2020-09-30. 2020-09-30 View Report
Address. New address: C/O Regency Estate Management the Beechwood Centre 40 Lower Gravel Road Kent BR2 8GP. Change date: 2020-09-30. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2019-11-21 View Report
Accounts. Accounts type dormant. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2018-11-22 View Report
Accounts. Accounts type dormant. 2018-06-05 View Report
Accounts. Accounts type dormant. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Officers. Officer name: Janice Beamish. Termination date: 2016-09-14. 2016-09-14 View Report
Accounts. Accounts type dormant. 2016-06-06 View Report
Officers. Appointment date: 2016-04-10. Officer name: Mr William John Charman. 2016-04-12 View Report
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-18. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-18 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Officer name: Mr Edward John Ellner. Appointment date: 2015-10-08. 2015-11-18 View Report
Officers. Officer name: Christina Gwendoline Ellner. Termination date: 2015-10-08. 2015-10-08 View Report
Accounts. Accounts type dormant. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type dormant. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Address. Change date: 2012-07-05. Old address: Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA. 2012-07-05 View Report
Officers. Officer name: Cosec Management Services Limited. 2012-07-04 View Report
Accounts. Accounts type dormant. 2012-06-01 View Report
Officers. Officer name: Nigel Lowman. 2012-05-28 View Report
Accounts. Accounts type dormant. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Officers. Officer name: William Charman. 2011-02-17 View Report
Accounts. Accounts type dormant. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2009-11-21. Officer name: William John Charman. 2010-02-09 View Report
Officers. Officer name: Christina Gwendoline Ellner. Change date: 2009-11-21. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report