HOMELETS LIMITED
Status | ACTIVE |
Company No. | 03584548 |
Category | Private Limited Company |
Incorporated | 19 Jun 1998 |
Age | 25 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HOMELETS LIMITED is an active private limited company with number 03584548. It was incorporated 25 years, 11 months, 10 days ago, on 19 June 1998. The company address is 58 Pennard Road 58 Pennard Road, Swansea, SA3 3JY, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-20
Officer name: Mrs Claire Alexandra Carolyn Smith
Documents
Change person director company with change date
Date: 23 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-20
Officer name: Mr Douglas Edward Dyche
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edward Dyche
Notification date: 2022-06-18
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-18
Officer name: David Edward Dyche
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-18
Officer name: Mrs Carolyn Ann Dyche
Documents
Change person secretary company with change date
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-18
Officer name: David Edward Dyche
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 15 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2017
Action Date: 29 Jul 2017
Category: Address
Type: AD01
New address: 58 Pennard Road Kittle Swansea SA3 3JY
Old address: 11 Wellfield Bishopston Swansea SA3 3EP
Change date: 2017-07-29
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 14 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carolyn Ann Dyche
Notification date: 2017-05-14
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-22
Officer name: Carolyn Ann Dyche
Documents
Change person secretary company with change date
Date: 29 Jun 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Edward Dyche
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
New address: 11 Wellfield Bishopston Swansea SA3 3EP
Change date: 2014-09-10
Old address: 10 Twycross Road Wokingham Berkshire RG40 5PE
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Dyche
Change date: 2014-04-06
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-06
Officer name: Carolyn Ann Dyche
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Alexandra Carolyn Smith
Documents
Appoint person director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Edward Dyche
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 17 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-17
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 16 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 01 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 18 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 26/04/00 from: 10 twycross road wokingham berkshire RG40 5PE
Documents
Legacy
Date: 13 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 13/04/00 from: 3 somerton gardens earley reading berkshire RG6 5XG
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; full list of members
Documents
Legacy
Date: 17 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
427A ASPLEY LANE,NOTTINGHAM,NG8 5RR
Number: | 11199009 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA
Number: | 08530637 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 BRIDGE STREET,WORKSOP,S80 1DL
Number: | 10660823 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MEADWAY,ILFORD,IG3 9BH
Number: | 06877489 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONYX SELCHP INVESTMENTS LIMITED
210 PENTONVILLE ROAD,LONDON,N1 9JY
Number: | 03782783 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 TASMAN ROAD,LONDON,SW9 9LZ
Number: | 11692991 |
Status: | ACTIVE |
Category: | Private Limited Company |