About

Registered Number: 04042509
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Witan Gate House, 500-600 Witan Gate, Milton Keynes, MK9 1BA,

 

Homebase Card Handling Services Ltd was registered on 28 July 2000 and are based in Milton Keynes, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Tudor, Simone, Hamilton, Deborah Pamela, Mckelvey, Penelope Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUDOR, Simone 03 January 2019 - 1
HAMILTON, Deborah Pamela 11 September 2014 27 February 2016 1
MCKELVEY, Penelope Ann 28 June 2013 11 September 2014 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 20 August 2019
AA01 - Change of accounting reference date 05 July 2019
AA - Annual Accounts 01 April 2019
AP03 - Appointment of secretary 07 February 2019
MA - Memorandum and Articles 31 December 2018
MR01 - N/A 15 November 2018
MR01 - N/A 06 November 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 21 February 2018
AA01 - Change of accounting reference date 21 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 05 December 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 05 July 2017
CH04 - Change of particulars for corporate secretary 06 March 2017
AD01 - Change of registered office address 23 December 2016
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP04 - Appointment of corporate secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
RESOLUTIONS - N/A 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
CC04 - Statement of companies objects 29 February 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 13 August 2015
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 11 August 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 August 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP03 - Appointment of secretary 18 July 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 21 February 2006
287 - Change in situation or address of Registered Office 22 September 2005
363a - Annual Return 22 August 2005
RESOLUTIONS - N/A 30 July 2005
AA - Annual Accounts 20 December 2004
363a - Annual Return 23 August 2004
AA - Annual Accounts 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2003
363a - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
353 - Register of members 19 May 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AUD - Auditor's letter of resignation 07 March 2003
225 - Change of Accounting Reference Date 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 05 July 2002
CERTNM - Change of name certificate 24 May 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
AA - Annual Accounts 27 January 2002
225 - Change of Accounting Reference Date 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2001
RESOLUTIONS - N/A 26 October 2001
MEM/ARTS - N/A 26 October 2001
363s - Annual Return 15 August 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
395 - Particulars of a mortgage or charge 21 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
123 - Notice of increase in nominal capital 19 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
MEM/ARTS - N/A 18 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
CERTNM - Change of name certificate 29 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

Debenture 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.