About

Registered Number: 06063155
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: MARK CLITHEROE, 4 Highways Avenue, Euxton, Chorley, Lancashire, PR7 6PA

 

Based in Chorley in Lancashire, Homepride Chorley Ltd was registered on 23 January 2007. Cunniff, Sally Ann, Clitheroe, Joseph Mark, Corcoran, Helen Nicola, Mccormick, Maureen are the current directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLITHEROE, Joseph Mark 17 August 2014 - 1
CORCORAN, Helen Nicola 23 January 2007 31 January 2010 1
MCCORMICK, Maureen 23 January 2007 16 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CUNNIFF, Sally Ann 17 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 October 2019
CS01 - N/A 28 August 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 21 July 2017
AAMD - Amended Accounts 15 March 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 11 September 2014
SH01 - Return of Allotment of shares 11 September 2014
SH01 - Return of Allotment of shares 11 September 2014
AP03 - Appointment of secretary 17 August 2014
AP01 - Appointment of director 17 August 2014
AD01 - Change of registered office address 17 August 2014
TM01 - Termination of appointment of director 16 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 14 June 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 11 October 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.