About

Registered Number: 06132298
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

 

Founded in 2007, Central Counties Home Inspectors Ltd has its registered office in Alderton Road, Towcester, it's status in the Companies House registry is set to "Active". The companies director is listed as Ainger, Alison Joan at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINGER, Alison Joan 17 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 March 2019
PSC01 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 21 October 2014
MR04 - N/A 12 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 15 January 2010
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 25 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.