HOMES 2 LOVE LTD

44 Beeches Avenue, Carshalton, SM5 3LW, England
StatusACTIVE
Company No.09960743
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

HOMES 2 LOVE LTD is an active private limited company with number 09960743. It was incorporated 8 years, 5 months, 23 days ago, on 20 January 2016. The company address is 44 Beeches Avenue, Carshalton, SM5 3LW, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Naomi Daly

Termination date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Naomi Daly

Cessation date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

Change date: 2023-05-12

Old address: 10a High Street Chislehurst BR7 5AN England

New address: 44 Beeches Avenue Carshalton SM5 3LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099607430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 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: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Benjamin James Daly

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Miss Rebecca Naomi Daly

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Miss Rebecca Naomi Daly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: 44 Beeches Avenue Carshalton Surrey SM5 3LW England

New address: 10a High Street Chislehurst BR7 5AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 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 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Benjamin James Daly

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-30

Psc name: Miss Rebecca Naomi Daly

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Miss Rebecca Naomi Daly

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Benjamin James Daly

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-30

Psc name: Mr Benjamin James Daly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099607430002

Charge creation date: 2019-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099607430003

Charge creation date: 2019-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099607430001

Charge creation date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 32 Wellfield Gardens Carshalton Beeches Surrey SM5 4EA United Kingdom

New address: 44 Beeches Avenue Carshalton Surrey SM5 3LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CA DEVELOPMENTS LIMITED

17, BUCHANANS WHARF NORTH,BRISTOL,BS1 6HN

Number:04739836
Status:ACTIVE
Category:Private Limited Company

CENTURIO CAPITAL AG LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10296541
Status:ACTIVE
Category:Private Limited Company

HAROLD EVANS ASSOCIATES LIMITED

AISSELA,ESHER,KT10 9QY

Number:01618684
Status:ACTIVE
Category:Private Limited Company

HOCARE LTD

33 TIBBETS CLOSE,LONDON,SW19 6EF

Number:10913240
Status:ACTIVE
Category:Private Limited Company

MEDHERANT LIMITED

THE VENTURE CENTRE SIR WILLIAM LYONS ROAD,,COVENTRY,CV4 7EZ

Number:08973262
Status:ACTIVE
Category:Private Limited Company

OAKVALE BUSINESS SERVICES LIMITED

33 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:05693801
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