About

Registered Number: 01767038
Date of Incorporation: 03/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: 189 Lynchford Road, Farnborough, Hampshire, GU14 6HD,

 

Homecure Hams Ltd was founded on 03 November 1983 and has its registered office in Farnborough in Hampshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Fletcher, Christina Jean, Barnard, Robert for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Robert N/A 10 July 1998 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Christina Jean 14 March 1994 17 July 1998 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
PSC04 - N/A 31 July 2019
PSC04 - N/A 31 July 2019
PSC04 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
PSC04 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 September 2011
TM02 - Termination of appointment of secretary 04 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 09 June 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 21 April 2006
RESOLUTIONS - N/A 13 January 2006
169 - Return by a company purchasing its own shares 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
363s - Annual Return 16 October 2002
395 - Particulars of a mortgage or charge 27 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 23 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 13 April 1995
288 - N/A 18 October 1994
363s - Annual Return 18 October 1994
288 - N/A 18 March 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 09 November 1992
395 - Particulars of a mortgage or charge 08 May 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 10 July 1987
363 - Annual Return 06 May 1987
AC42 - N/A 25 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 April 2002 Fully Satisfied

N/A

Mortgage debenture 24 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.