HOME'S BEST LTD

B2 Pittman Way Pittman Way B2 Pittman Way Pittman Way, Preston, PR2 9ZG, England
StatusACTIVE
Company No.11475920
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

HOME'S BEST LTD is an active private limited company with number 11475920. It was incorporated 5 years, 10 months, 1 day ago, on 20 July 2018. The company address is B2 Pittman Way Pittman Way B2 Pittman Way Pittman Way, Preston, PR2 9ZG, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Najam Ul-Hasnain Asghar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0QD England

New address: B2 Pittman Way Pittman Way Fulwood Preston PR2 9ZG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2024

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-31

Psc name: Najam Ul-Hasnain Asghar

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Ann Williams

Change date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-31

Psc name: Justine Asghar

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Larkin

Notification date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Marie Larkin

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Marie Larkin

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ann Williams

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Caroline Marie Larkin

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Najam Ul-Hasnain Asghar

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Najam Ul-Hasnain Asghar

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Najam Ul-Hasnain Asghar

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Old address: Suite 8 New Hall Hey Business Centre New Hall Hey Road Rossendale BB4 6HL England

New address: 50B Liverpool Road Liverpool Road Penwortham Preston PR1 0QD

Change date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mrs Caroline Marie Larkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

New address: Suite 8 New Hall Hey Business Centre New Hall Hey Road Rossendale BB4 6HL

Old address: Mill Cottage Cottam Lane Ingol Preston PR2 3XW United Kingdom

Change date: 2018-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Caroline Marie Larkin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Marie Larkin

Termination date: 2018-09-10

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Ann Williams

Notification date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mrs Jacqueline Ann Williams

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED

99 BRONDESBURY ROAD,LONDON,NW6 6RY

Number:02580323
Status:ACTIVE
Category:Private Limited Company
Number:CS003605
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CRAIGEND FARM LTD.

2 MARSHALL PLACE,PERTH,PH2 8AH

Number:SC458015
Status:ACTIVE
Category:Private Limited Company

HOUSE OF LIGHT TRUST LIMITED

115 DONCASTER ROAD,SOUTH YORKSHIRE,S65 2BN

Number:01630317
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURSUING INDEPENDENT PATHS

4E WARWICK COURT,LONDON,W9 3DY

Number:04107226
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RED STAR MEDIA GROUP LTD

16 MOUNT CHARLES,BELFAST,BT7 1NZ

Number:NI637102
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