About

Registered Number: 04778494
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 16-18 The Boscombe Centre, Mills Way Amesbury, Salisbury, Wiltshire, SP4 7SD

 

Homeland Investments Ltd was founded on 28 May 2003, it's status is listed as "Active". The current directors of Homeland Investments Ltd are listed as Richards, Diane, Richards, Philip Aubrey at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Philip Aubrey 01 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Diane 22 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 21 February 2017
MR04 - N/A 11 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 09 May 2011
AP03 - Appointment of secretary 25 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2006 Outstanding

N/A

Legal charge 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.