HOMESEARCH PROPERTY MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 04750366 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
HOMESEARCH PROPERTY MANAGEMENT LIMITED is an liquidation private limited company with number 04750366. It was incorporated 21 years, 29 days ago, on 01 May 2003. The company address is C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Old address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
Change date: 2024-03-04
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type dormant
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Leonard Aitchison
Appointment date: 2020-01-13
Documents
Appoint person secretary company with name date
Date: 25 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Leonard Aitchison
Appointment date: 2020-01-13
Documents
Termination director company with name termination date
Date: 25 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-13
Officer name: Michael Edward John Palmer
Documents
Termination secretary company with name termination date
Date: 25 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-13
Officer name: Michael Edward John Palmer
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kavanagh
Appointment date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Stuart Gill
Termination date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Stuart Gill
Appointment date: 2018-08-28
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-28
Officer name: Mr Michael Edward John Palmer
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-22
Officer name: Mr Michael Edward John Palmer
Documents
Termination secretary company with name termination date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew James Light
Termination date: 2017-09-22
Documents
Change account reference date company current shortened
Date: 24 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Address
Type: AD01
Old address: Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom
Change date: 2017-07-09
New address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 15 Nov 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-11
New date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2016
Action Date: 11 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-11
Documents
Change account reference date company previous shortened
Date: 28 Jun 2016
Action Date: 11 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-11
Made up date: 2016-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 May 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-11
Officer name: Sandra Anne Holdcroft
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Anne Holdcroft
Termination date: 2016-05-11
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-11
Officer name: Andrew Holdcroft
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Light
Appointment date: 2016-05-11
Documents
Appoint person secretary company with name date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew James Light
Appointment date: 2016-05-11
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-11
Officer name: Clive Brent Holdcroft
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE
Old address: Copeland House 42 Marsh Street South Stoke-on-Trent ST1 1JD
Change date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-06
Officer name: Sandra Anne Holdcroft
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-06
Officer name: Clive Brent Holdcroft
Documents
Change person secretary company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-06
Officer name: Sandra Anne Holdcroft
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Holdcroft
Change date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Andrew Holdcroft
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Clive Brent Holdcroft
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Sandra Anne Holdcroft
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2005
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/11/05
Documents
Legacy
Date: 18 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/10/05--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 10043423 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH COURT (MANAGEMENT) COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01550764 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON (CIVIL ENGINEERING) LIMITED
STOCKBRIDGE ROAD,NEAR STOCKBRIDGE,SO20 6PH
Number: | 02516965 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMELINE PROPERTY SERVICES LTD
340 SOUTH ROAD,SOUTH OCKENDON,RM15 6EB
Number: | 08102753 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARTS,BEMBRIDGE,PO35 5YH
Number: | 00158060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY HOUSE,LONDON,SE1 6SW
Number: | 11342917 |
Status: | ACTIVE |
Category: | Private Limited Company |