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