HOME'S BEST LTD
Status | ACTIVE |
Company No. | 11475920 |
Category | Private Limited Company |
Incorporated | 20 Jul 2018 |
Age | 5 years, 10 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-01
Capital : 3 GBP
Documents
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
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
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 |
2 MARSHALL PLACE,PERTH,PH2 8AH
Number: | SC458015 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 DONCASTER ROAD,SOUTH YORKSHIRE,S65 2BN
Number: | 01630317 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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) |
16 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NI637102 |
Status: | ACTIVE |
Category: | Private Limited Company |