Download leads from Nexok and grow your business. Find out more

Homebase Group Limited

Documents

Total Documents358
Total Pages2,051

Filing History

30 November 2023Accounts for a dormant company made up to 1 January 2023
29 November 2023Compulsory strike-off action has been discontinued
28 November 2023First Gazette notice for compulsory strike-off
29 June 2023Confirmation statement made on 21 June 2023 with no updates
24 May 2023Satisfaction of charge 040715330003 in full
24 May 2023Satisfaction of charge 040715330002 in full
12 October 2022Director's details changed for Mr Andrew Charles Coleman on 12 October 2022
12 October 2022Director's details changed for Mr Damian Garry Mcgloughlin on 12 October 2022
28 September 2022Accounts for a dormant company made up to 27 December 2021
7 September 2022Termination of appointment of Simone Tudor as a secretary on 31 August 2022
2 August 2022Confirmation statement made on 21 June 2022 with updates
15 December 2021Director's details changed for Mr Damian Garry Mcgloughlin on 15 December 2021
15 December 2021Director's details changed for Andrew Charles Coleman on 15 December 2021
14 December 2021Statement by Directors
14 December 2021Resolutions
  • RES13 ‐ Cancl share prem a/c 13/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
14 December 2021Solvency Statement dated 13/12/21
14 December 2021Statement of capital on 14 December 2021
  • GBP 0.015497
8 November 2021Accounts for a dormant company made up to 27 December 2020
2 July 2021Confirmation statement made on 21 June 2021 with no updates
25 January 2021Accounts for a dormant company made up to 29 December 2019
6 July 2020Confirmation statement made on 21 June 2020 with no updates
11 October 2019Accounts for a dormant company made up to 30 December 2018
20 August 2019Confirmation statement made on 21 June 2019 with updates
5 July 2019Previous accounting period shortened from 30 June 2019 to 30 December 2018
1 April 2019Accounts for a dormant company made up to 30 June 2018
7 February 2019Appointment of Ms Simone Tudor as a secretary on 3 January 2019
31 December 2018Resolutions
  • RES13 ‐ Re-documents 31/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
31 December 2018Memorandum and Articles of Association
15 November 2018Registration of charge 040715330003, created on 9 November 2018
6 November 2018Registration of charge 040715330002, created on 1 November 2018
3 July 2018Confirmation statement made on 21 June 2018 with updates
13 June 2018Termination of appointment of David James Haydon as a director on 11 June 2018
21 February 2018Current accounting period extended from 28 February 2018 to 30 June 2018
21 February 2018Termination of appointment of Peter-John Charles Davis as a director on 8 February 2018
24 January 2018Appointment of David James Haydon as a director on 22 December 2017
23 January 2018Appointment of Damian Garry Mcgloughlin as a director on 22 December 2017
19 December 2017Termination of appointment of Rodney John Boys as a director on 15 December 2017
19 December 2017Termination of appointment of Rodney John Boys as a director on 15 December 2017
19 December 2017Appointment of Andrew Charles Coleman as a director on 15 December 2017
19 December 2017Appointment of Andrew Charles Coleman as a director on 15 December 2017
5 December 2017Accounts for a dormant company made up to 28 February 2017
5 December 2017Accounts for a dormant company made up to 28 February 2017
4 August 2017Confirmation statement made on 21 June 2017 with updates
4 August 2017Confirmation statement made on 21 June 2017 with updates
12 July 2017Notification of Hampden Group Limited as a person with significant control on 1 August 2016
12 July 2017Notification of Hampden Group Limited as a person with significant control on 1 August 2016
6 March 2017Secretary's details changed for A G Secretarial Limited on 15 June 2016
6 March 2017Secretary's details changed for A G Secretarial Limited on 15 June 2016
20 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
20 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 20 December 2016
1 December 2016Full accounts made up to 27 February 2016
1 December 2016Full accounts made up to 27 February 2016
9 September 2016Second filing of a statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.40
9 September 2016Second filing of a statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.40
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 143,627,770.4
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 143,627,770.4
20 June 2016Director's details changed for Mr Rodney John Boys on 13 June 2016
20 June 2016Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
20 June 2016Director's details changed for Mr Rodney John Boys on 13 June 2016
20 June 2016Director's details changed for Mr Peter-John Charles Davis on 27 February 2016
9 June 2016Termination of appointment of Donald Fuller Davis as a director on 31 May 2016
9 June 2016Termination of appointment of Donald Fuller Davis as a director on 31 May 2016
24 March 2016Appointment of Peter-John Charles Davis as a director on 27 February 2016
24 March 2016Appointment of Rodney John Boys as a director on 27 February 2016
24 March 2016Appointment of Peter-John Charles Davis as a director on 27 February 2016
24 March 2016Appointment of Rodney John Boys as a director on 27 February 2016
23 March 2016Termination of appointment of Richard John Ashton as a director on 27 February 2016
23 March 2016Termination of appointment of Hongyan Lu as a director on 27 February 2016
23 March 2016Termination of appointment of John Carl Walden as a director on 27 February 2016
23 March 2016Termination of appointment of Hongyan Lu as a director on 27 February 2016
23 March 2016Appointment of Ag Secretarial Limited as a secretary on 27 February 2016
23 March 2016Termination of appointment of John Carl Walden as a director on 27 February 2016
23 March 2016Appointment of Ag Secretarial Limited as a secretary on 27 February 2016
23 March 2016Termination of appointment of Richard John Ashton as a director on 27 February 2016
23 March 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016
23 March 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016
29 February 2016Statement of company's objects
29 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.4
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/09/2016
29 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.4
29 February 2016Statement of company's objects
29 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 143,627,770.4
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/09/2016
29 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 11/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/02/2016
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,017.4
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40,017.4
21 August 2015Accounts for a dormant company made up to 28 February 2015
21 August 2015Accounts for a dormant company made up to 28 February 2015
13 May 2015Director's details changed for Richard John Ashton on 13 May 2015
13 May 2015Director's details changed for John Carl Walden on 13 May 2015
13 May 2015Director's details changed for John Carl Walden on 13 May 2015
13 May 2015Director's details changed for Richard John Ashton on 13 May 2015
7 May 2015Appointment of Ms Hongyan Lu as a director on 30 April 2015
7 May 2015Appointment of Ms Hongyan Lu as a director on 30 April 2015
6 May 2015Termination of appointment of Paul Beverley Loft as a director on 30 April 2015
6 May 2015Termination of appointment of Paul Beverley Loft as a director on 30 April 2015
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,017.4
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,017.4
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 August 2014Accounts for a dormant company made up to 1 March 2014
11 August 2014Accounts for a dormant company made up to 1 March 2014
11 August 2014Accounts for a dormant company made up to 1 March 2014
18 March 2014Appointment of John Carl Walden as a director
18 March 2014Appointment of John Carl Walden as a director
17 March 2014Termination of appointment of Terence Duddy as a director
17 March 2014Termination of appointment of Terence Duddy as a director
11 February 2014Director's details changed for Donald Fuller Davis on 22 January 2014
11 February 2014Director's details changed for Donald Fuller Davis on 22 January 2014
22 November 2013Accounts for a dormant company made up to 2 March 2013
22 November 2013Accounts for a dormant company made up to 2 March 2013
22 November 2013Accounts for a dormant company made up to 2 March 2013
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 40,017.4
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 40,017.4
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary
18 July 2013Termination of appointment of Philip Parker as a secretary
18 July 2013Termination of appointment of Philip Parker as a secretary
18 July 2013Appointment of Penelope Ann Mckelvey as a secretary
5 April 2013Appointment of Donald Fuller Davis as a director
5 April 2013Termination of appointment of David Adams as a director
5 April 2013Appointment of Donald Fuller Davis as a director
5 April 2013Termination of appointment of David Adams as a director
18 October 2012Full accounts made up to 3 March 2012
18 October 2012Full accounts made up to 3 March 2012
18 October 2012Full accounts made up to 3 March 2012
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
18 August 2011Full accounts made up to 26 February 2011
18 August 2011Full accounts made up to 26 February 2011
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
17 August 2010Appointment of David William Adams as a director
17 August 2010Appointment of David William Adams as a director
16 August 2010Termination of appointment of Nicholas Gresham as a director
16 August 2010Termination of appointment of Nicholas Gresham as a director
4 August 2010Accounts for a dormant company made up to 27 February 2010
4 August 2010Accounts for a dormant company made up to 27 February 2010
29 October 2009Director's details changed for Paul Beverley Loft on 1 October 2009
29 October 2009Director's details changed for Paul Beverley Loft on 1 October 2009
29 October 2009Director's details changed for Nicholas John Gresham on 1 October 2009
29 October 2009Director's details changed for Nicholas John Gresham on 1 October 2009
29 October 2009Director's details changed for Paul Beverley Loft on 1 October 2009
29 October 2009Director's details changed for Nicholas John Gresham on 1 October 2009
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009
23 October 2009Director's details changed for Terence Duddy on 1 October 2009
23 October 2009Director's details changed for Terence Duddy on 1 October 2009
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009
23 October 2009Director's details changed for Terence Duddy on 1 October 2009
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009
28 September 2009Return made up to 14/09/09; full list of members
28 September 2009Return made up to 14/09/09; full list of members
27 July 2009Full accounts made up to 28 February 2009
27 July 2009Full accounts made up to 28 February 2009
9 June 2009Appointment terminated secretary michael willis
9 June 2009Appointment terminated secretary michael willis
23 December 2008Full accounts made up to 1 March 2008
23 December 2008Full accounts made up to 1 March 2008
23 December 2008Full accounts made up to 1 March 2008
23 October 2008Resolutions
  • RES13 ‐ Re section 175 03/10/2008
23 October 2008Resolutions
  • RES13 ‐ Re section 175 03/10/2008
24 September 2008Return made up to 14/09/08; full list of members
24 September 2008Return made up to 14/09/08; full list of members
21 January 2008New director appointed
21 January 2008New director appointed
14 January 2008New secretary appointed
14 January 2008New secretary appointed
11 January 2008Secretary resigned
11 January 2008New secretary appointed
11 January 2008Director resigned
11 January 2008Director resigned
11 January 2008Secretary resigned
11 January 2008New secretary appointed
19 December 2007Full accounts made up to 3 March 2007
19 December 2007Full accounts made up to 3 March 2007
19 December 2007Full accounts made up to 3 March 2007
19 September 2007Return made up to 14/09/07; full list of members
19 September 2007Return made up to 14/09/07; full list of members
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
22 May 2007Director's particulars changed
22 May 2007Director's particulars changed
16 May 2007Secretary resigned
16 May 2007Director resigned
16 May 2007Secretary resigned
16 May 2007Director resigned
16 May 2007New secretary appointed
16 May 2007New secretary appointed
27 March 2007Registered office changed on 27/03/07 from: avebury, 489-499 avebury boulevard, saxon gate west central milton keynes buckinghamshire MK9 2NW
27 March 2007Registered office changed on 27/03/07 from: avebury, 489-499 avebury boulevard, saxon gate west central milton keynes buckinghamshire MK9 2NW
17 October 2006Group of companies' accounts made up to 28 February 2006
17 October 2006Group of companies' accounts made up to 28 February 2006
12 October 2006Director's particulars changed
12 October 2006Director's particulars changed
22 September 2006Return made up to 14/09/06; full list of members
22 September 2006Return made up to 14/09/06; full list of members
28 December 2005Full accounts made up to 28 February 2005
28 December 2005Full accounts made up to 28 February 2005
30 September 2005Return made up to 14/09/05; full list of members
30 September 2005Return made up to 14/09/05; full list of members
22 September 2005Registered office changed on 22/09/05 from: beddington house railway approach wallington surrey SM6 0HB
22 September 2005Registered office changed on 22/09/05 from: beddington house railway approach wallington surrey SM6 0HB
30 July 2005Resolutions
  • RES13 ‐ Re:auth make donations 19/07/05
30 July 2005Resolutions
  • RES13 ‐ Re:auth make donations 19/07/05
20 December 2004Full accounts made up to 28 February 2004
20 December 2004Full accounts made up to 28 February 2004
11 November 2004Return made up to 14/09/04; full list of members
11 November 2004Director resigned
11 November 2004Director resigned
11 November 2004Return made up to 14/09/04; full list of members
13 October 2004Director resigned
13 October 2004Director resigned
12 October 2004Director's particulars changed
12 October 2004Director's particulars changed
8 September 2004Director's particulars changed
8 September 2004Director's particulars changed
30 December 2003Full accounts made up to 1 March 2003
30 December 2003Full accounts made up to 1 March 2003
30 December 2003Full accounts made up to 1 March 2003
14 October 2003Return made up to 14/09/03; full list of members
14 October 2003Return made up to 14/09/03; full list of members
26 August 2003Declaration of satisfaction of mortgage/charge
26 August 2003Declaration of satisfaction of mortgage/charge
22 July 2003Director resigned
22 July 2003Director resigned
19 May 2003Location of register of members
19 May 2003Location of debenture register
19 May 2003Location of debenture register
19 May 2003Location of register of members
30 April 2003Director resigned
30 April 2003Director resigned
30 April 2003Director resigned
30 April 2003Director resigned
30 April 2003Director resigned
30 April 2003Director resigned
21 March 2003Ad 20/12/02--------- £ si [email protected]=17 £ ic 39997/40014
21 March 2003Ad 20/12/02--------- £ si [email protected]=17 £ ic 39997/40014
6 March 2003Auditor's resignation
6 March 2003Auditor's resignation
12 February 2003Accounting reference date extended from 31/01/03 to 28/02/03
12 February 2003Accounting reference date extended from 31/01/03 to 28/02/03
8 January 2003New director appointed
8 January 2003New director appointed
8 January 2003Director resigned
8 January 2003Director resigned
8 January 2003New secretary appointed
8 January 2003Director resigned
8 January 2003Director resigned
8 January 2003Secretary resigned
8 January 2003Secretary resigned
8 January 2003Director resigned
8 January 2003New secretary appointed
8 January 2003New director appointed
8 January 2003New director appointed
8 January 2003New director appointed
8 January 2003Director resigned
8 January 2003New director appointed
8 January 2003Director resigned
8 January 2003Director resigned
8 January 2003New director appointed
8 January 2003New director appointed
8 January 2003New director appointed
8 January 2003Director resigned
8 January 2003Director resigned
8 January 2003New director appointed
20 November 2002Ad 19/06/01-09/10/02 £ si [email protected]
20 November 2002Ad 19/06/01-09/10/02 £ si [email protected]
28 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2002New director appointed
6 August 2002New director appointed
27 June 2002Group of companies' accounts made up to 2 February 2002
27 June 2002Group of companies' accounts made up to 2 February 2002
27 June 2002Group of companies' accounts made up to 2 February 2002
3 May 2002Memorandum and Articles of Association
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2002Memorandum and Articles of Association
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2002New director appointed
6 February 2002New director appointed
14 January 2002New director appointed
14 January 2002New director appointed
8 January 2002Accounting reference date shortened from 28/03/02 to 31/01/02
8 January 2002Accounting reference date shortened from 28/03/02 to 31/01/02
8 January 2002Group of companies' accounts made up to 31 March 2001
8 January 2002Group of companies' accounts made up to 31 March 2001
26 October 2001Return made up to 14/09/01; full list of members
26 October 2001Return made up to 14/09/01; full list of members
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2001New director appointed
11 September 2001New director appointed
28 August 2001Conve 20/08/01
28 August 2001Memorandum and Articles of Association
28 August 2001Memorandum and Articles of Association
28 August 2001Conve 20/08/01
24 August 2001Ad 20/08/01--------- £ si [email protected]=100 £ si [email protected]=2000 £ ic 27100/29200
24 August 2001Ad 20/08/01--------- £ si [email protected]=100 £ si [email protected]=2000 £ ic 27100/29200
28 June 2001Secretary resigned
28 June 2001New secretary appointed
28 June 2001New secretary appointed
28 June 2001Secretary resigned
18 June 2001Company name changed tudorbay LIMITED\certificate issued on 18/06/01
18 June 2001Company name changed tudorbay LIMITED\certificate issued on 18/06/01
11 June 2001Amending adopted articles
11 June 2001Amending adopted articles
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
2 April 2001Registered office changed on 02/04/01 from: 200 aldersgate street london EC1A 4JJ
2 April 2001New director appointed
2 April 2001New director appointed
2 April 2001Registered office changed on 02/04/01 from: 200 aldersgate street london EC1A 4JJ
21 March 2001S-div 02/03/01
21 March 2001New secretary appointed
21 March 2001Director resigned
21 March 2001Secretary resigned
21 March 2001Particulars of mortgage/charge
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 March 2001New secretary appointed
21 March 2001Ad 02/03/01--------- £ si [email protected]=36999 £ ic 1/37000
21 March 2001Nc inc already adjusted 02/03/01
21 March 2001New director appointed
21 March 2001Nc inc already adjusted 02/03/01
21 March 2001S-div 02/03/01
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 March 2001New director appointed
21 March 2001Ad 02/03/01--------- £ si [email protected]=36999 £ ic 1/37000
21 March 2001Director resigned
21 March 2001Particulars of mortgage/charge
21 March 2001Secretary resigned
21 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
4 January 2001Director's particulars changed
4 January 2001Director's particulars changed
22 December 2000New director appointed
22 December 2000New director appointed
22 December 2000New director appointed
22 December 2000Director resigned
22 December 2000Director resigned
22 December 2000New director appointed
22 December 2000Director resigned
22 December 2000Director resigned
22 December 2000Accounting reference date shortened from 30/09/01 to 28/03/01
22 December 2000Accounting reference date shortened from 30/09/01 to 28/03/01
14 September 2000Incorporation
14 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing