Homeground Properties Ltd was registered on 11 November 2002, it's status at Companies House is "Active". Homeground Properties Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULLAH, Joshua Henrik | 20 September 2016 | - | 1 |
WILLIAMS, Hayley Jayne | 04 February 2003 | 23 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 14 November 2018 | |
PSC04 - N/A | 14 November 2018 | |
PSC04 - N/A | 14 November 2018 | |
CH01 - Change of particulars for director | 14 November 2018 | |
CH01 - Change of particulars for director | 14 November 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 13 November 2017 | |
PSC04 - N/A | 26 October 2017 | |
PSC04 - N/A | 26 October 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
CH01 - Change of particulars for director | 10 October 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 18 November 2016 | |
CS01 - N/A | 17 November 2016 | |
RESOLUTIONS - N/A | 27 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AP01 - Appointment of director | 07 November 2014 | |
TM01 - Termination of appointment of director | 07 November 2014 | |
CH03 - Change of particulars for secretary | 08 October 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
MR04 - N/A | 06 September 2014 | |
MR04 - N/A | 06 September 2014 | |
MR04 - N/A | 06 September 2014 | |
MR04 - N/A | 06 September 2014 | |
MR04 - N/A | 06 September 2014 | |
MR04 - N/A | 06 September 2014 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
363a - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 20 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
363a - Annual Return | 28 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 29 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2005 | |
AA - Annual Accounts | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 16 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
395 - Particulars of a mortgage or charge | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
NEWINC - New incorporation documents | 11 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 December 2008 | Fully Satisfied |
N/A |
Legal charge | 29 December 2008 | Fully Satisfied |
N/A |
Legal charge | 29 December 2008 | Fully Satisfied |
N/A |
Legal charge | 24 June 2008 | Fully Satisfied |
N/A |
Debenture | 13 March 2007 | Fully Satisfied |
N/A |
Legal charge | 12 April 2005 | Fully Satisfied |
N/A |
Legal charge | 08 July 2004 | Fully Satisfied |
N/A |
Legal charge | 17 May 2004 | Fully Satisfied |
N/A |
Legal charge | 13 January 2003 | Fully Satisfied |
N/A |