About

Registered Number: 04247158
Date of Incorporation: 05/07/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Having been setup in 2001, Home & County Mortgages Ltd have registered office in Hampshire, it has a status of "Liquidation". This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2017
LIQ06 - N/A 08 December 2017
LIQ03 - N/A 03 December 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
4.68 - Liquidator's statement of receipts and payments 12 December 2013
AD01 - Change of registered office address 23 September 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
RESOLUTIONS - N/A 12 October 2010
RESOLUTIONS - N/A 12 October 2010
4.20 - N/A 12 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2010
AD01 - Change of registered office address 24 September 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 28 April 2006
287 - Change in situation or address of Registered Office 12 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 July 2002
225 - Change of Accounting Reference Date 01 July 2002
287 - Change in situation or address of Registered Office 05 December 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.