About

Registered Number: 05297080
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS

 

Established in 2004, Homeprize Ltd has its registered office in Essex, it has a status of "Active". The company has no directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
287 - Change in situation or address of Registered Office 05 May 2005
225 - Change of Accounting Reference Date 08 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.