HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED

Gateway House Gateway House, Southend On Sea, SS2 5TE, Essex, United Kingdom
StatusACTIVE
Company No.08773882
Category
Incorporated13 Nov 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

HOMELANDS (BISHOPS CLEEVE) MANAGEMENT COMPANY LIMITED is an active with number 08773882. It was incorporated 10 years, 7 months, 29 days ago, on 13 November 2013. The company address is Gateway House Gateway House, Southend On Sea, SS2 5TE, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Antony John Dean

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chamonix Estates Limited

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Dean

Appointment date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Martin Povey

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fairfield Company Secretaries Limited

Termination date: 2018-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fairfield Company Secretaries Limited

Termination date: 2018-07-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gateway Corporate Solutions Limited

Appointment date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU

New address: Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Chamonix Estates Limited

Appointment date: 2015-01-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003956
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation
Number:CE010025
Status:ACTIVE
Category:Charitable Incorporated Organisation

JSD GAS SERVICES LIMITED

1 SALOP ROAD,OLDBURY,B68 9AA

Number:11434266
Status:ACTIVE
Category:Private Limited Company

MAGNA CONSULTING SERVICES LIMITED

23 ALMOND CLOSE,WOKINGHAM,RG41 4UU

Number:09011938
Status:ACTIVE
Category:Private Limited Company

PANDA IMPORTS (UK) LTD

UNIT 13 EDGERLEY BUSINESS PARK,PETERBOROUGH,PE1 5EX

Number:07086159
Status:ACTIVE
Category:Private Limited Company

RJK WINDOW CLEANING SERVICES LTD

6 NUTBRIDGE COTTAGES STATION ROAD,CHELTENHAM,GL52 9HR

Number:10902000
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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