Homeplan Construction Ltd was registered on 28 April 2004 and has its registered office in Oxfordshire, it has a status of "Active". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAWLINGS, Gary Michael | 28 April 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAWLINGS, Wendy Suzanne | 28 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 25 September 2018 | |
MR01 - N/A | 31 July 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 23 May 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 04 May 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 25 May 2005 | |
225 - Change of Accounting Reference Date | 28 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
NEWINC - New incorporation documents | 28 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |