HOMEGREEN INVESTMENTS LTD - SANDBACH


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

Description Filing date
Gazette. Gazette notice compulsory. 2024-01-02 View Report
Confirmation statement. Statement with updates. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-08-04 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with updates. 2020-08-20 View Report
Gazette. Gazette filings brought up to date. 2020-08-20 View Report
Persons with significant control. Psc name: Anthony Richard Minshall. Notification date: 2020-06-01. 2020-08-19 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr Anthony Richard Minshall. 2020-08-19 View Report
Accounts. Accounts type dormant. 2020-08-19 View Report
Officers. Officer name: Albert James Minshall. Termination date: 2020-06-01. 2020-08-19 View Report
Officers. Officer name: Albert James Minshall. Termination date: 2020-06-01. 2020-08-19 View Report
Persons with significant control. Cessation date: 2020-06-01. Psc name: Albert James Minshall. 2020-08-19 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Accounts. Accounts type dormant. 2019-10-31 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Accounts. Accounts type dormant. 2018-03-15 View Report
Address. Change date: 2018-03-08. Old address: C/O Kilroys Park Business Centre Wood Lane Erdington Birmingham. New address: C/O Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-01-28 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type dormant. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Accounts. Accounts type total exemption small. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Address. Old address: 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN. Change date: 2013-02-14. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-09-20 View Report
Accounts. Accounts type total exemption small. 2010-06-03 View Report
Annual return. With made up date full list shareholders. 2010-05-20 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Albert James Minshall. 2010-05-20 View Report
Officers. Description: Director and secretary appointed albert james minshall. 2009-06-03 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-06-01 View Report
Address. Description: Registered office changed on 01/06/2009 from 39A leicester road salford manchester M7 4AS. 2009-06-01 View Report
Incorporation. Incorporation company. 2009-01-07 View Report