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

Homegreen Investments Ltd

Documents

Total Documents66
Total Pages198

Filing History

15 March 2021Confirmation statement made on 7 January 2021 with no updates
20 August 2020Confirmation statement made on 7 January 2020 with updates
20 August 2020Compulsory strike-off action has been discontinued
19 August 2020Appointment of Mr Anthony Richard Minshall as a director on 1 June 2020
19 August 2020Termination of appointment of Albert James Minshall as a director on 1 June 2020
19 August 2020Notification of Anthony Richard Minshall as a person with significant control on 1 June 2020
19 August 2020Cessation of Albert James Minshall as a person with significant control on 1 June 2020
19 August 2020Termination of appointment of Albert James Minshall as a secretary on 1 June 2020
19 August 2020Accounts for a dormant company made up to 31 January 2020
31 March 2020First Gazette notice for compulsory strike-off
31 October 2019Accounts for a dormant company made up to 31 January 2019
9 January 2019Confirmation statement made on 7 January 2019 with no updates
15 March 2018Accounts for a dormant company made up to 31 January 2018
8 March 2018Registered office address changed from C/O Kilroys Park Business Centre Wood Lane Erdington Birmingham to C/O Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN on 8 March 2018
28 January 2018Confirmation statement made on 7 January 2018 with no updates
31 August 2017Accounts for a dormant company made up to 31 January 2017
31 August 2017Accounts for a dormant company made up to 31 January 2017
17 January 2017Confirmation statement made on 7 January 2017 with updates
17 January 2017Confirmation statement made on 7 January 2017 with updates
13 September 2016Accounts for a dormant company made up to 31 January 2016
13 September 2016Accounts for a dormant company made up to 31 January 2016
24 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
16 October 2015Total exemption small company accounts made up to 31 January 2015
16 October 2015Total exemption small company accounts made up to 31 January 2015
7 April 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
29 September 2014Total exemption small company accounts made up to 31 January 2014
29 September 2014Total exemption small company accounts made up to 31 January 2014
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
7 June 2013Annual return made up to 7 January 2012 with a full list of shareholders
7 June 2013Annual return made up to 7 January 2013 with a full list of shareholders
7 June 2013Annual return made up to 7 January 2013 with a full list of shareholders
7 June 2013Annual return made up to 7 January 2013 with a full list of shareholders
7 June 2013Annual return made up to 7 January 2012 with a full list of shareholders
7 June 2013Annual return made up to 7 January 2012 with a full list of shareholders
18 April 2013Total exemption small company accounts made up to 31 January 2013
18 April 2013Total exemption small company accounts made up to 31 January 2013
14 February 2013Annual return made up to 7 January 2011 with a full list of shareholders
14 February 2013Annual return made up to 7 January 2011 with a full list of shareholders
14 February 2013Registered office address changed from 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN on 14 February 2013
14 February 2013Registered office address changed from 35 Betteridge Drive Sutton Coldfield West Midlands B76 1FN on 14 February 2013
14 February 2013Annual return made up to 7 January 2011 with a full list of shareholders
16 April 2012Total exemption small company accounts made up to 31 January 2012
16 April 2012Total exemption small company accounts made up to 31 January 2012
20 September 2011Total exemption small company accounts made up to 31 January 2011
20 September 2011Total exemption small company accounts made up to 31 January 2011
3 June 2010Total exemption small company accounts made up to 31 January 2010
3 June 2010Total exemption small company accounts made up to 31 January 2010
20 May 2010Annual return made up to 7 January 2010 with a full list of shareholders
20 May 2010Director's details changed for Mr Albert James Minshall on 1 October 2009
20 May 2010Annual return made up to 7 January 2010 with a full list of shareholders
20 May 2010Annual return made up to 7 January 2010 with a full list of shareholders
20 May 2010Director's details changed for Mr Albert James Minshall on 1 October 2009
20 May 2010Director's details changed for Mr Albert James Minshall on 1 October 2009
3 June 2009Director and secretary appointed albert james minshall
3 June 2009Director and secretary appointed albert james minshall
1 June 2009Registered office changed on 01/06/2009 from 39A leicester road salford manchester M7 4AS
1 June 2009Registered office changed on 01/06/2009 from 39A leicester road salford manchester M7 4AS
1 June 2009Appointment terminated director yomtov jacobs
1 June 2009Appointment terminated director yomtov jacobs
7 January 2009Incorporation
7 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing