About

Registered Number: 07081414
Date of Incorporation: 19/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Westgate House, Royland Road, Loughborough, Leicestershire, LE11 2EH,

 

Established in 2009, Consumer Code for Home Builders Ltd have registered office in Loughborough, it has a status of "Active". The companies directors are listed as Brady, Carol, Egginton, Geoffrey, Goodman, Jacqueline Ann, Hastings, Jonathan. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGINTON, Geoffrey 25 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Carol 22 July 2014 - 1
GOODMAN, Jacqueline Ann 31 January 2014 22 July 2014 1
HASTINGS, Jonathan 19 November 2009 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 11 December 2017
PSC01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 28 November 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 30 August 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 13 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 28 October 2014
AP03 - Appointment of secretary 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
CH03 - Change of particulars for secretary 22 July 2014
AD01 - Change of registered office address 22 July 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 27 February 2014
AD01 - Change of registered office address 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AP03 - Appointment of secretary 17 February 2014
AP01 - Appointment of director 17 February 2014
RESOLUTIONS - N/A 10 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 09 December 2010
AA01 - Change of accounting reference date 12 July 2010
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.