HOMEPRIDE LIMITED

Middleton Way Middleton Way, Manchester, M24 4DP
StatusACTIVE
Company No.04363263
CategoryPrivate Limited Company
Incorporated30 Jan 2002
Age22 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

HOMEPRIDE LIMITED is an active private limited company with number 04363263. It was incorporated 22 years, 3 months, 16 days ago, on 30 January 2002. The company address is Middleton Way Middleton Way, Manchester, M24 4DP.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Apr 2024

Category: Address

Type: AD03

New address: Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Mar 2024

Category: Address

Type: AD02

Old address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom

New address: Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 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: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 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 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 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: 02 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mark William Strickland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huan George Quayle

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: David Thomas Rattigan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Howard William Nicholson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

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: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2018

Category: Address

Type: AD03

New address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2018

Category: Address

Type: AD02

New address: Mcbride Plc Central Park Northampton Road Manchester M40 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-15

Officer name: Mr Huan George Quayle

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Thomas Rattigan

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Francis Barriskell

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Christopher Ian Charles Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Colin Stuart Mcintyre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2014

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: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Francis Barriskell

Change date: 2011-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Francis Barriskell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2010

Action Date: 04 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-04

Capital : 1,680.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2010

Action Date: 04 Dec 2009

Category: Capital

Type: SH01

Capital : 1,666 GBP

Date: 2009-12-04

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Stuart Mcintyre

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Fairbairn

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Allcock

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Old address: Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB

Change date: 2009-12-16

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stockdale

Documents

View document PDF

Legacy

Date: 13 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lindsay fairbairn

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher matthews

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary dunham company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/12/08

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 09 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 05/01/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 07/02/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 02/02/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 18/01/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)O

Description: Ad 08/01/07--------- £ si [email protected]

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/01/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/10/05--------- £ si [email protected]=352 £ ic 1546/1898

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Capital

Type: 122

Description: S-div 05/10/05

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/07/05--------- £ si 20@1=20 £ ic 1526/1546

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si 263@1=263 £ ic 1263/1526

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/07/05

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

E5 CONSULTANCY LIMITED

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:08543198
Status:ACTIVE
Category:Private Limited Company

FERRIS HUMAN RESOURCES LTD

28 CULLERNE CLOSE,EWELL,KT17 1XY

Number:11008238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEOFF WILSON LTD

31 TAMARIND WAY,READING,RG6 5GR

Number:09492627
Status:ACTIVE
Category:Private Limited Company

HIGHGATE WEDDINGS AND EVENTS LTD

3A PREMIER PARADE,HORLEY,RH6 7BG

Number:11366690
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD SEWING COMPANY LTD

152 NELSON ROAD,TWICKENHAM,TW2 7BU

Number:10945684
Status:ACTIVE
Category:Private Limited Company
Number:10525558
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