HOMELETS LIMITED

58 Pennard Road 58 Pennard Road, Swansea, SA3 3JY, Wales
StatusACTIVE
Company No.03584548
CategoryPrivate Limited Company
Incorporated19 Jun 1998
Age25 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Edward Dyche

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-17

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 19 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAPEWORKS LTD

427A ASPLEY LANE,NOTTINGHAM,NG8 5RR

Number:11199009
Status:ACTIVE
Category:Private Limited Company

BOUNCE NOW LIMITED

32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:08530637
Status:ACTIVE
Category:Private Limited Company

EXPERT PROPERTY SHOP LIMITED

85 BRIDGE STREET,WORKSOP,S80 1DL

Number:10660823
Status:ACTIVE
Category:Private Limited Company

NORTHCLASS LIMITED

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

S L AGER LIMITED

43 TASMAN ROAD,LONDON,SW9 9LZ

Number:11692991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source