HOMESTYLE PENSION COMPANY LIMITED

The Space (Floor 3) The Space (Floor 3), London, W1B 5FE, England
StatusACTIVE
Company No.12035045
CategoryPrivate Limited Company
Incorporated05 Jun 2019
Age4 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

HOMESTYLE PENSION COMPANY LIMITED is an active private limited company with number 12035045. It was incorporated 4 years, 11 months, 17 days ago, on 05 June 2019. The company address is The Space (Floor 3) The Space (Floor 3), London, W1B 5FE, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Sandip Mahajan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-29

Officer name: Birte Elke Hacker-Price

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Steinhoff Uk Holdings Limited

Change date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: The Space (Floor 3) 120 Regent Street London W1B 5FE

Old address: Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandip Mahajan

Change date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandip Mahajan

Change date: 2021-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Robins

Termination date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip Mahajan

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Xavier Jackson

Termination date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom

New address: Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2019

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-09-30

Documents

View document PDF

Incorporation company

Date: 05 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J HARRISON COMPANY LIMITED

34 EGGESFORD ROAD,DERBY,DE24 3BH

Number:09028100
Status:ACTIVE
Category:Private Limited Company

GREENDEAL HELPLINE LIMITED

9 RAILWAY TERRACE,RUGBY,CV21 3EN

Number:07939283
Status:LIQUIDATION
Category:Private Limited Company

MCJ SERVICES (YORKSHIRE) LTD

20 COW GREEN,HALIFAX,HX1 1YX

Number:07739778
Status:ACTIVE
Category:Private Limited Company

S PEAK LOGISTICS LTD

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:10887497
Status:ACTIVE
Category:Private Limited Company

SIDERISE (HOLDINGS) LIMITED

BATHURST HOUSE,IVER,SL0 9BH

Number:02395079
Status:ACTIVE
Category:Private Limited Company

STUDIO RINALDI LIMITED

4-6 CANFIELD PLACE,,NW6 3BT

Number:06421148
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