HOMELAND II LIMITED
Status | ACTIVE |
Company No. | 09938711 |
Category | Private Limited Company |
Incorporated | 06 Jan 2016 |
Age | 8 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOMELAND II LIMITED is an active private limited company with number 09938711. It was incorporated 8 years, 4 months, 22 days ago, on 06 January 2016. The company address is 5 Broadbent Close 5 Broadbent Close, London, N6 5JW, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 14 Mar 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Change account reference date company previous shortened
Date: 19 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Moses Sharer
Change date: 2020-02-26
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Old address: 8 Rodborough Road London London NW11 8RY England
Change date: 2020-02-18
New address: 5 Broadbent Close Highgate London N6 5JW
Documents
Change to a person with significant control
Date: 10 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-08
Psc name: Mr Mark Moses Sharer
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Moses Sharer
Change date: 2020-01-09
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 01 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-30
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Moses Sharer
Change date: 2018-01-20
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 20 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-20
Psc name: Mr Mark Moses Sharer
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-30
Documents
Change account reference date company previous shortened
Date: 04 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-01-30
Documents
Change to a person with significant control
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-29
Psc name: Mr Mark Moses Sharer
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
New address: 8 Rodborough Road London London NW11 8RY
Change date: 2017-09-29
Old address: 24 Stamford Hill London N16 66Xz United Kingdom
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Some Companies
198 WHITCHURCH ROAD,CARDIFF,CF14 3NB
Number: | 10928191 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FARM COURT HIGH STREET,SWINDON,SN6 8PH
Number: | 09747869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJP PROPERTY INVESTMENTS LIMITED
GENESIS HOUSE PEMBERTON BUSINESS CENTRE,WIGAN,WN5 8AA
Number: | 08138503 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARKHOUSE LANE,READING,RG30 2AH
Number: | 09142658 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 10615074 |
Status: | ACTIVE |
Category: | Private Limited Company |
9, KENTON AVENUE,MIDDX,HA1 2BN
Number: | 05422752 |
Status: | ACTIVE |
Category: | Private Limited Company |