HOME MADE HOMES LIMITED

C/O Igloo Regeneration Limited Huckletree Ancoats C/O Igloo Regeneration Limited Huckletree Ancoats, Manchester, M4 5AD, Greater Manchester, United Kingdom
StatusACTIVE
Company No.06570704
CategoryPrivate Limited Company
Incorporated19 Apr 2008
Age16 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Igloo Regeneration Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Williams

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from 123 deansgate manchester M3 2BU

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director p & p directors LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary p & p secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nicholas anthony williams

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed chris kenrick brown

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZB ASSOCIATES LIMITED

10 VICTORIA STREET,BRISTOL,BS1 6BN

Number:08339188
Status:ACTIVE
Category:Private Limited Company

BLISS LIVING LIMITED

UNIT 3,WEST BROMWICH,B70 9LG

Number:11349405
Status:ACTIVE
Category:Private Limited Company

BRIGHT CLEANING SOLUTION LTD

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

EJC GROUP LTD

OFFICE 1 EDINBURGH HOUSE,CORBY,NN17 1NG

Number:09446033
Status:ACTIVE
Category:Private Limited Company

HANNAFORD UPRIGHT LIMITED

STUART HOUSE 80-82 MAYBURY ROAD,SURREY,GU21 5JH

Number:03970680
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