HOMEOWNERS ALLIANCE LTD - LONDON


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

Description Filing date
Persons with significant control. Cessation date: 2023-12-19. Psc name: Smoove Plc. 2023-12-31 View Report
Persons with significant control. Notification date: 2023-12-19. Psc name: Digcom Uk Holdings Ltd. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Officers. Change date: 2023-03-26. Officer name: Mr Jesper with-Fogstrup. 2023-12-05 View Report
Accounts. Accounts type micro entity. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Persons with significant control. Psc name: Uls Technology Plc. Change date: 2022-04-07. 2022-04-25 View Report
Officers. Appointment date: 2022-04-25. Officer name: Mr Jesper with-Fogstrup. 2022-04-25 View Report
Officers. Officer name: John Sinclair Williams. Termination date: 2022-04-25. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-09-21 View Report
Confirmation statement. Statement with updates. 2020-11-25 View Report
Officers. Appointment date: 2020-09-28. Officer name: Mr John Sinclair Williams. 2020-11-25 View Report
Officers. Officer name: Stephen Alan Goodall. Termination date: 2020-09-28. 2020-11-25 View Report
Accounts. Accounts type micro entity. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-09-02 View Report
Confirmation statement. Statement with updates. 2018-11-25 View Report
Accounts. Accounts type micro entity. 2018-09-25 View Report
Address. Old address: Manger House 62a Highgate High Street London N6 5HX. New address: Pound House 62a Highgate High Street London N6 5HX. Change date: 2018-08-15. 2018-08-15 View Report
Officers. Appointment date: 2018-05-21. Officer name: Mr. Steve Goodall. 2018-05-29 View Report
Officers. Officer name: Benjamin David Thompson. Termination date: 2018-05-21. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type micro entity. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Officers. Officer name: Mr Benjamin David Thompson. Appointment date: 2016-11-30. 2016-12-01 View Report
Officers. Appointment date: 2016-11-30. Officer name: Mrs Katherine Elizabeth Binns. 2016-11-30 View Report
Officers. Appointment date: 2016-11-29. Officer name: Miss Angela Diane Kerr. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Capital. Capital allotment shares. 2016-03-17 View Report
Capital. Date: 2016-02-29. 2016-03-17 View Report
Resolution. Description: Resolutions. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Officers. Termination date: 2015-12-10. Officer name: Martin Lister Shankleman. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Address. Old address: Manger House 62a Highgate High Street London N6 5HX England. Change date: 2014-11-27. New address: Manger House 62a Highgate High Street London N6 5HX. 2014-11-27 View Report
Officers. Change date: 2014-11-27. Officer name: Mrs Paula Ineke Higgins. 2014-11-27 View Report
Address. New address: Manger House 62a Highgate High Street London N6 5HX. Old address: Manger House 62a Highgate High Street Highgate London N6 5HX. Change date: 2014-08-06. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-07-15 View Report
Gazette. Gazette filings brought up to date. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Gazette. Gazette notice compulsary. 2014-04-01 View Report
Document replacement. Form type: AP01. 2014-02-07 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Accounts. Change account reference date company previous extended. 2013-08-06 View Report
Document replacement. Made up date: 2012-11-25. Form type: AR01. 2013-07-26 View Report
Accounts. Change account reference date company current extended. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2012-12-28 View Report