HOME TECHNOLOGY FINANCE LIMITED - BEDFORD


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

Description Filing date
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Incorporation. Memorandum articles. 2022-12-07 View Report
Resolution. Description: Resolutions. 2022-11-29 View Report
Accounts. Accounts type full. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Officers. Termination date: 2020-09-30. Officer name: Victoria Eva Mcdonnell. 2020-10-16 View Report
Mortgage. Charge number: 037024280023. Charge creation date: 2020-09-16. 2020-09-23 View Report
Officers. Officer name: Mr James Dominic Weight. Change date: 2020-07-27. 2020-09-18 View Report
Mortgage. Charge number: 11. 2020-09-10 View Report
Mortgage. Charge number: 15. 2020-09-10 View Report
Mortgage. Charge number: 21. 2020-09-10 View Report
Mortgage. Charge number: 20. 2020-09-10 View Report
Mortgage. Charge number: 22. 2020-09-10 View Report
Mortgage. Charge number: 14. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Officers. Change date: 2019-08-15. Officer name: Mr James Dominic Weight. 2019-08-15 View Report
Officers. Appointment date: 2019-01-08. Officer name: Mrs Victoria Eva Mcdonnell. 2019-05-22 View Report
Confirmation statement. Statement with updates. 2019-05-22 View Report
Officers. Officer name: Iain Graham Garden. Termination date: 2018-08-28. 2018-09-28 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Officers. Termination date: 2018-05-02. Officer name: David Michael Bourdeau Jolly. 2018-05-11 View Report
Officers. Officer name: Mr Iain Graham Garden. Appointment date: 2018-05-02. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Officers. Change date: 2017-11-14. Officer name: Mr David Michael Bourdeau Jolly. 2017-11-29 View Report
Officers. Change date: 2017-11-14. Officer name: Mr James Dominic Weight. 2017-11-29 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Capital. Capital statement capital company with date currency figure. 2016-09-27 View Report
Insolvency. Description: Solvency Statement dated 27/09/16. 2016-09-27 View Report
Capital. Description: Statement by Directors. 2016-09-27 View Report
Resolution. Description: Resolutions. 2016-09-27 View Report
Officers. Termination date: 2016-09-19. Officer name: Susan Simmons. 2016-09-23 View Report
Accounts. Accounts type full. 2016-06-09 View Report
Officers. Change date: 2016-06-01. Officer name: Mr James Dominic Weight. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Officers. Officer name: Zahir Ishaq Mohammed. Termination date: 2016-04-18. 2016-04-18 View Report
Address. Old address: Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ. New address: Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH. Change date: 2015-12-01. 2015-12-01 View Report
Officers. Termination date: 2015-10-30. Officer name: Jacob Rennie Turner Shepherd. 2015-11-02 View Report
Mortgage. Charge number: 13. 2015-10-15 View Report
Mortgage. Charge number: 8. 2015-10-15 View Report
Mortgage. Charge number: 17. 2015-10-15 View Report
Mortgage. Charge number: 12. 2015-10-15 View Report
Mortgage. Charge number: 18. 2015-10-15 View Report
Mortgage. Charge number: 19. 2015-10-15 View Report
Mortgage. Charge number: 7. 2015-10-15 View Report