CS01 |
Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Sep 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Sep 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Dec 2022. New Address: 1st Floor, Provincial House 37 New Walk Leicester LE1 6TE. Previous address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 21st Jan 2019 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Jan 2019 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Jul 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Mar 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH. Previous address: 37-39 Welford Road Leicester LE2 7AD
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 28th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2016
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Mar 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Feb 2016 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 087222160002, created on Fri, 18th Sep 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 087222160001, created on Thu, 23rd Jul 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed HOME2PROTECT LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Oct 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jan 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jan 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jan 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 17th Jan 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 100.00 GBP
capital
|
|