HOME FARM EXEMPLAR LIMITED

113 Uxbridge Road, London, W5 5TL, United Kingdom
StatusACTIVE
Company No.04840175
CategoryPrivate Limited Company
Incorporated21 Jul 2003
Age20 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

HOME FARM EXEMPLAR LIMITED is an active private limited company with number 04840175. It was incorporated 20 years, 10 months, 12 days ago, on 21 July 2003. The company address is 113 Uxbridge Road, London, W5 5TL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Stuart Tufts

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Timothy Reece

Appointment date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Ms Tracey Anne Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Melanie Adams

Change date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Dean Stuart Tufts

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-01

Officer name: Melanie Adams

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Nov 2023

Category: Address

Type: AD03

New address: 113 Uxbridge Road London W5 5TL

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2023

Category: Address

Type: AD02

New address: 113 Uxbridge Road London W5 5TL

Old address: The Point113 Uxbridge Road London W5 5TL United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2023

Category: Address

Type: AD02

Old address: The Point 37 North Wharf Road London W2 1BD United Kingdom

New address: The Point113 Uxbridge Road London W5 5TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

New address: 113 Uxbridge Road London W5 5TL

Old address: The Point 37 North Wharf Road London W2 1BD

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Nov 2023

Category: Address

Type: AD03

New address: The Point 37 North Wharf Road London W2 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Ms Tracey Anne Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Waterhouse

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell John Mercer

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melanie Adams

Appointment date: 2019-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zoe Ollerearnshaw

Termination date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 04 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-04

Psc name: A2Dominion Developments Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Bull

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Waterhouse

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Knevett

Termination date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Stuart Tufts

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Nicholas Yeeles

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Simon Mark Potts

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell John Mercer

Appointment date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Bull

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Mr John Anthony Knevett

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Potts

Change date: 2014-06-09

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Capital House 25 Chapel Street London NW1 5WX United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-09

Officer name: Zoe Ollerearnshaw

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: Capital House 25 Chapel Street London NW1 5WX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Mr Nicholas Yeeles

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Yeeles

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Nardelli

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Yeeles

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Potts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Yeeles

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allan

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zoe Ollerearnshaw

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Bull

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a plus new homes LIMITED\certificate issued on 23/11/11

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Louis Nardelli

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Allan

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell Mercer

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathryn Bull

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Tromanhauser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Move registers to sail company

Date: 22 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Price

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Knevett

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell John Mercer

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Bull

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kerry Andrew Tromanhauser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 21 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-21

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret wood

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed kathryn bull

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from spelthorne house, thames street staines middlesex TW18 4TA

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a+ homes LIMITED\certificate issued on 03/03/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airways new homes LIMITED\certificate issued on 08/03/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: airways house 2 langley road slough berkshire SL3 7AA

Documents

View document PDF


Some Companies

FABHUB UK LTD

6 DREWETT CLOSE,READING,RG2 8PZ

Number:11622523
Status:ACTIVE
Category:Private Limited Company

GUAVA AI LIMITED

PARK COTTAGE SANDFORD LANE,READING,RG10 0SU

Number:08668870
Status:ACTIVE
Category:Private Limited Company

KMJ SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10385116
Status:ACTIVE
Category:Private Limited Company

LUCAS ALAN SERVICES LTD.

1 PIONEER PARK,RENFREW,PA4 8ZG

Number:SC564863
Status:ACTIVE
Category:Private Limited Company

MATT EDMUNDSON LIMITED

UNIT 19A THE MATCHWORKS,LIVERPOOL,L19 2RF

Number:09374813
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ELECTRICAL & FABRICATION LTD

25 WILKINSON WAY,LONDON,W4 5XD

Number:05858136
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