HOMESTEAD COURT INVESTMENT LIMITED

39 Santley Street, London, SW4 7QE, England
StatusACTIVE
Company No.10442015
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOMESTEAD COURT INVESTMENT LIMITED is an active private limited company with number 10442015. It was incorporated 7 years, 6 months, 22 days ago, on 24 October 2016. The company address is 39 Santley Street, London, SW4 7QE, England.



Company Fillings

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arcos 15 Limited

Termination date: 2023-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glen Smith

Change date: 2022-03-01

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Arcos 15 Limited

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-06

Old address: Garden Cottage Beverley Lane Kingston-upon-Thames Surrey KT2 7EE England

New address: 39 Santley Street London SW4 7QE

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Glen Smith

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-03

Psc name: Glen Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104420150004

Charge creation date: 2021-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-05

Charge number: 104420150003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-12

Charge number: 104420150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-12

Charge number: 104420150001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 2 Stamford Square London SW15 2BF United Kingdom

Change date: 2020-06-26

New address: Garden Cottage Beverley Lane Kingston-upon-Thames Surrey KT2 7EE

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKINGHAM INTERIORS LTD

UNIT 6,LEICESTER,LE2 6AP

Number:09111414
Status:ACTIVE
Category:Private Limited Company

CALM IN EAST DURHAM CIC

BROOMHOLME 9 STOCKTON ROAD,DURHAM,SR8 3AZ

Number:11971828
Status:ACTIVE
Category:Community Interest Company

IN GOES PLUMBING SERVICES LTD

14 KIRBY DRIVE,TADLEY,RG26 5FN

Number:11728656
Status:ACTIVE
Category:Private Limited Company

MJAY AUTO LTD

37 ST. ANDREWS,BRACKNELL,RG12 8ZL

Number:11188656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIORS MEDICAL GROUP LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:11770110
Status:ACTIVE
Category:Private Limited Company

PUEBLO FILM TRADING LIMITED

99 KENTON ROAD,HARROW,HA3 0AN

Number:03400206
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