HOMDEN PROPERTY LAWYERS LTD
Status | ACTIVE |
Company No. | 08182273 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HOMDEN PROPERTY LAWYERS LTD is an active private limited company with number 08182273. It was incorporated 11 years, 9 months, 20 days ago, on 16 August 2012. The company address is Unit L1 Temple Court Unit L1 Temple Court, Strood, ME2 2LT, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital variation of rights attached to shares
Date: 25 Oct 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Oct 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Homden
Appointment date: 2023-10-01
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-01
Psc name: Mrs Lorraine Homden
Documents
Appoint person director company with name date
Date: 11 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Martin Richard Homden
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Old address: 26 Sharfleet Drive Rochester Kent ME2 2UA
Change date: 2022-07-06
New address: Unit L1 Temple Court Knight Road Strood Kent ME2 2LT
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Homden
Change date: 2020-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mrs Lorraine Homden
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Homden
Change date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Old address: 44 High Street Snodland Kent ME6 5DA England
Change date: 2012-08-30
Documents
Capital allotment shares
Date: 17 Aug 2012
Action Date: 16 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-16
Capital : 5 GBP
Documents
Change account reference date company current shortened
Date: 17 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Some Companies
RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP
Number: | 04154419 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 AVOCET WAY,ASHFORD,TN25 7FR
Number: | 11790554 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 902, 1,LONDON,SE1 6FA
Number: | 11483299 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEUVILLE GRID DATA HARDWARE TECHNOLOGY LIMITED
DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 10832257 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1W 5QZ
Number: | 11864231 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOGG HOUSE,BARNARD CASTLE,DL12 0AX
Number: | 07414739 |
Status: | ACTIVE |
Category: | Private Limited Company |