AA01 |
Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Seymour House Little Money Road Loddon Norwich NR14 6JD. Previous address: C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG United Kingdom
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077611870007, created on 13th October 2023
filed on: 17th, October 2023
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 077611870006 in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077611870005 in full
filed on: 1st, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 077611870001 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077611870003 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077611870002 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077611870004 in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077611870005, created on 16th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 077611870006, created on 16th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st March 2019
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077611870004, created on 15th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077611870003, created on 15th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG at an unknown date
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077611870002, created on 10th June 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 077611870001, created on 10th June 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd September 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd September 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed homes for heros LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th April 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, April 2013
| change of name
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd September 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
12th September 2011 - the day secretary's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
12th September 2011 - the day director's appointment was terminated
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 12th September 2011
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th September 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2011
| incorporation
|
Free Download
(34 pages)
|