HOME MADE HOMES LIMITED
Status | ACTIVE |
Company No. | 06570704 |
Category | Private Limited Company |
Incorporated | 19 Apr 2008 |
Age | 16 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
HOME MADE HOMES LIMITED is an active private limited company with number 06570704. It was incorporated 16 years, 1 month, 16 days ago, on 19 April 2008. The company address is C/O Igloo Regeneration Limited Huckletree Ancoats C/O Igloo Regeneration Limited Huckletree Ancoats, Manchester, M4 5AD, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Old address: Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England
Change date: 2024-04-17
New address: C/O Igloo Regeneration Limited Huckletree Ancoats the Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-06
Old address: 73 Tib Street Manchester M4 1LS England
New address: Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD
Documents
Change corporate secretary company with change date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Igloo Regeneration Limited
Change date: 2023-10-06
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-12
Officer name: Christopher Kenrick Brown
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Kenrick Brown
Cessation date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 27 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type dormant
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Connolly
Appointment date: 2019-01-10
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-08
Officer name: Mr Christopher Kenrick Brown
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-08
Psc name: Mr Christopher Kenrick Brown
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Mr Christopher Kenrick Brown
Documents
Change corporate secretary company with change date
Date: 09 Oct 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Igloo Regeneration Limited
Change date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Igloo Regeneration Limited
Change date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 35 Dale Street Manchester M1 2HF
New address: 73 Tib Street Manchester M4 1LS
Change date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 24 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bermondsey square management LIMITED\certificate issued on 24/06/15
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change corporate secretary company with change date
Date: 21 May 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Igloo Regeneration Limited
Change date: 2014-05-16
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: Hope Mill 113 Pollard Street Manchester M4 7JA
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Appoint corporate secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Igloo Regeneration Limited
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Williams
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Williams
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Mr Christopher Kenrick Brown
Documents
Accounts with accounts type dormant
Date: 17 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 123 deansgate manchester M3 2BU
Documents
Legacy
Date: 10 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director p & p directors LIMITED
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary p & p secretaries LIMITED
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nicholas anthony williams
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed chris kenrick brown
Documents
Certificate change of name company
Date: 21 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fleetness 607 LIMITED\certificate issued on 22/08/08
Documents
Some Companies
10 VICTORIA STREET,BRISTOL,BS1 6BN
Number: | 08339188 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,WEST BROMWICH,B70 9LG
Number: | 11349405 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROBERTSONS GAIT,PAISLEY,PA2 6DN
Number: | SC619942 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC PROJECT SERVICES LIMITED
16 SOUTHVIEW ROAD,GLASGOW,G63 9JQ
Number: | SC411086 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 EDINBURGH HOUSE,CORBY,NN17 1NG
Number: | 09446033 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE 80-82 MAYBURY ROAD,SURREY,GU21 5JH
Number: | 03970680 |
Status: | ACTIVE |
Category: | Private Limited Company |