About

Registered Number: 04215651
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, Nottinghamshire, NG1 6GR,

 

Founded in 2001, First Degree Homes Ltd are based in Nottingham, Nottinghamshire. Randell, Cerys Elizabeth, Randell, Graham Frederick are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDELL, Cerys Elizabeth 24 March 2002 - 1
RANDELL, Graham Frederick 14 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 12 October 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 18 May 2017
MR01 - N/A 06 April 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 20 October 2016
AD01 - Change of registered office address 14 August 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 November 2015
MR04 - N/A 13 October 2015
MR04 - N/A 13 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 22 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA01 - Change of accounting reference date 12 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
225 - Change of Accounting Reference Date 05 February 2002
395 - Particulars of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 08 September 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

Legal charge 06 September 2001 Fully Satisfied

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.