HOME RETAIL GROUP NOMINEES LIMITED

33 Holborn, London, EC1N 2HT, United Kingdom
StatusACTIVE
Company No.05733108
CategoryPrivate Limited Company
Incorporated07 Mar 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

HOME RETAIL GROUP NOMINEES LIMITED is an active private limited company with number 05733108. It was incorporated 18 years, 4 months, 2 days ago, on 07 March 2006. The company address is 33 Holborn, London, EC1N 2HT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-30

Psc name: Home Retail Group (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2023

Action Date: 06 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-13

New date: 2023-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 06 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sainsbury's Corporate Secretary Limited

Appointment date: 2021-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Foo

Termination date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irina Beech

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wayne Clark

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wayne Clark

Appointment date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Catlin

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-14

Officer name: Julia Foo

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julia Foo

Appointment date: 2019-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Fallowfield

Termination date: 2019-06-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sainsburys Corporate Director Limited

Appointment date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Catlin

Appointment date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan James Mynard

Termination date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Goodluck

Termination date: 2019-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan James Mynard

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Stuart Macmillan

Termination date: 2018-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Fallowfield

Appointment date: 2018-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Guthrie

Termination date: 2018-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Jan 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2017

Action Date: 13 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: 33 Holborn London EC1N 2HT United Kingdom

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Goodluck

Appointment date: 2016-11-23

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Guthrie

Appointment date: 2016-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Pamela Hamilton

Termination date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nigel Brown

Termination date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Simon Willis

Termination date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stuart Macmillan

Appointment date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Willis

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Catlin

Termination date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Pamela Hamilton

Appointment date: 2014-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Ann Mckelvey

Termination date: 2014-09-11

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Alexander Parker

Termination date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Lockwood

Termination date: 2014-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Catlin

Appointment date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Richard George Lockwood

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2013

Action Date: 02 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Alexander Parker

Termination date: 2013-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penelope Ann Mckelvey

Appointment date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2012

Action Date: 03 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard George Lockwood

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Davis

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Nigel Brown

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Philip Alexander Parker

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Alexander Parker

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip alexander parker

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael willis

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 01 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-01

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2007

Action Date: 03 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-03

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arg retail LIMITED\certificate issued on 08/06/07

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

APR LAW LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:10105419
Status:ACTIVE
Category:Private Limited Company

DAM. WRIGHT AUTO CENTRE LIMITED

19 LYNDHURST ROAD,BRISTOL,BS9 3QY

Number:06011969
Status:ACTIVE
Category:Private Limited Company

INVEST-ED LIMITED

3 THE GREEN,TAMWORTH,B79 9BS

Number:07001639
Status:ACTIVE
Category:Private Limited Company

LINEMAXI LIMITED

TOUCHWOOD BARN ARLINGTON LANE,NEWBURY,RG14 3BJ

Number:02162017
Status:ACTIVE
Category:Private Limited Company

PILLAR BOX GIFTS AT MARTOCK P.O. LIMITED

MARTOCK POST OFFICE,MARTOCK,TA12 6JQ

Number:09880924
Status:ACTIVE
Category:Private Limited Company

STATE OF HAPPINESS - SOH LTD

11 11 ASPEN HOUSE, 1 HANBURY DRIVE,LONDON,N21 1SZ

Number:11949350
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