HOMESEARCH PROPERTY MANAGEMENT LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.04750366
CategoryPrivate Limited Company
Incorporated01 May 2003
Age21 years, 29 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/11/05

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/10/05--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

808 FASHION LIMITED

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

J.G.CUTTING,LIMITED

DARTS,BEMBRIDGE,PO35 5YH

Number:00158060
Status:ACTIVE
Category:Private Limited Company

LONDON LARDER MARKETS LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11342917
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