About

Registered Number: 07016431
Date of Incorporation: 11/09/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 37 Jewry Street, Winchester, Hampshire, SO23 8RY

 

Footstep Homes Ltd was registered on 11 September 2009 and has its registered office in Winchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Footstep Homes Ltd. Chamberlain, Charles Edwick, Waterlow Secretaries Limited are the current directors of Footstep Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Charles Edwick 01 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 11 September 2009 11 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 16 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 16 November 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 September 2016
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 13 September 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 16 September 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 21 May 2011
CH01 - Change of particulars for director 21 May 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA01 - Change of accounting reference date 23 November 2009
SH01 - Return of Allotment of shares 12 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 11 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.