HOMELAND II LIMITED

5 Broadbent Close 5 Broadbent Close, London, N6 5JW, United Kingdom
StatusACTIVE
Company No.09938711
CategoryPrivate Limited Company
Incorporated06 Jan 2016
Age8 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN NAILS CARDIFF LTD

198 WHITCHURCH ROAD,CARDIFF,CF14 3NB

Number:10928191
Status:ACTIVE
Category:Private Limited Company

ANOVA SOLUTIONS LIMITED

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

MAMAS OWN CLEANERS LIMITED

10 PARKHOUSE LANE,READING,RG30 2AH

Number:09142658
Status:ACTIVE
Category:Private Limited Company

MIFIC LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10615074
Status:ACTIVE
Category:Private Limited Company

SAPHIO LIMITED

9, KENTON AVENUE,MIDDX,HA1 2BN

Number:05422752
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