HOMECROFT LIMITED
Status | ACTIVE |
Company No. | 10650134 |
Category | Private Limited Company |
Incorporated | 03 Mar 2017 |
Age | 7 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HOMECROFT LIMITED is an active private limited company with number 10650134. It was incorporated 7 years, 3 months, 1 day ago, on 03 March 2017. The company address is 2 Martins Dartington Hall, Totnes, TQ9 6EP, England.
Company Fillings
Gazette filings brought up to date
Date: 03 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Mar 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Orsolya Czihai
Documents
Confirmation statement with updates
Date: 08 Apr 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Cessation of a person with significant control
Date: 08 Apr 2023
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Orsolya Czihai
Cessation date: 2021-11-01
Documents
Notification of a person with significant control
Date: 08 Apr 2023
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-01
Psc name: Gabor Pal
Documents
Appoint person director company with name date
Date: 08 Apr 2023
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabor Pal
Appointment date: 2021-11-01
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
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
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Orsolya Czihai
Appointment date: 2018-04-01
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-31
Old address: Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England
New address: 2 Martins Dartington Hall Totnes TQ9 6EP
Documents
Notification of a person with significant control
Date: 30 Dec 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Orsolya Czihai
Documents
Cessation of a person with significant control
Date: 30 Dec 2019
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pirashanthy Thayaruban,
Cessation date: 2018-03-31
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pirashanthy Thayaruban
Termination date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Darren Symes
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pirashanthy Thayaruban,
Notification date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Darren Symes
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pirashanthy Thayaruban
Appointment date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
New address: Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP
Change date: 2018-12-10
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Some Companies
10 CHURCH ROAD,CHEADLE,SK8 7JU
Number: | 06662065 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 MOUNT PLEASANT ROAD,LONDON,NW10 3EJ
Number: | 07572835 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07377975 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 10 WELSH ROAD,DEESIDE,CH5 2LY
Number: | 09199154 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARTNERSHIP LICENSING (LONDON) LTD
162 STEPHENDALE ROAD,LONDON,SW6 2PL
Number: | 11622868 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GUNTHORPE ROAD,LEICESTER,LE3 1SG
Number: | 10817394 |
Status: | ACTIVE |
Category: | Private Limited Company |