HOMES 2 OWN STANDFORD LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.09174591
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

HOMES 2 OWN STANDFORD LIMITED is an liquidation private limited company with number 09174591. It was incorporated 9 years, 11 months, 16 days ago, on 13 August 2014. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2023

Action Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: 39a Joel Street Northwood Hills Middlesex HA6 1NZ England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Spiro

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Charlotte Gershinson

Termination date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Julian Alvarez

Termination date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Gaye-Beach

Termination date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Judith Alvarez

Termination date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Neil Beach

Termination date: 2022-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-19

Officer name: Mr Vikesh Pabari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-19

Old address: 8 De Walden Court 85 New Cavendish Street London W1W 6XD

New address: 39a Joel Street Northwood Hills Middlesex HA6 1NZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark David Thompson

Termination date: 2021-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vikesh Pabari

Appointment date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Mark Howard Gershinson

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mrs Amanda Charlotte Gershinson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Amanda Charlotte Gershinson

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Mark Howard Gershinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Robin Julian Alvarez

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mrs Joan Judith Alvarez

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-25

Capital : 8.00 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Spiro

Appointment date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Spiro

Appointment date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Judith Alvarez

Appointment date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Julian Alvarez

Appointment date: 2014-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark David Thompson

Appointment date: 2014-09-23

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHBROOK UK SME CREDIT I L.P.

2-F 43-45 DORSET STREET,LONDON,W1V 7NA

Number:LP017075
Status:ACTIVE
Category:Limited Partnership

CHOSEN STARS LTD

67 GOODWOOD AVENUE,ENFIELD,EN3 5RR

Number:11536501
Status:ACTIVE
Category:Private Limited Company

COOMBE LANE LIMITED

115 PEPYS ROAD,LONDON,SW20 8NP

Number:07909154
Status:ACTIVE
Category:Private Limited Company

GROSVENOR HOUSE (OTLEY) MANAGEMENT COMPANY LIMITED

STAIRCASE LODGE 27B,OTLEY,LS21 3AN

Number:04263360
Status:ACTIVE
Category:Private Limited Company

IAN WHITEHALL LIMITED

UNIT 2 UFFCOTT FARM,WILTSHIRE,SN4 9NB

Number:04668751
Status:ACTIVE
Category:Private Limited Company

PROGRAMME MANAGEMENT CONSULTANCY SERVICES (NI) LTD

SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH

Number:NI613175
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