Founded in 2000, Homereach Ltd has its registered office in Prescot, it has a status of "Active". The companies directors are listed as Mccready, Andrew, Spears, Deborah Halina, Mccready, Stephen in the Companies House registry. We do not know the number of employees at Homereach Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCREADY, Andrew | 26 May 2000 | - | 1 |
SPEARS, Deborah Halina | 11 September 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCREADY, Stephen | 26 May 2000 | 11 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
AD01 - Change of registered office address | 20 September 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
TM02 - Termination of appointment of secretary | 17 September 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 07 January 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 30 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
353 - Register of members | 27 June 2008 | |
AA - Annual Accounts | 27 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
363s - Annual Return | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
287 - Change in situation or address of Registered Office | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 07 June 2003 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
363s - Annual Return | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2001 | |
287 - Change in situation or address of Registered Office | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
NEWINC - New incorporation documents | 26 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 24 August 2010 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Mortgage | 05 August 2009 | Outstanding |
N/A |
Legal charge | 21 January 2008 | Outstanding |
N/A |
Legal charge | 08 March 2007 | Outstanding |
N/A |
Legal charge | 15 December 2006 | Outstanding |
N/A |
Legal charge | 15 December 2006 | Outstanding |
N/A |
Legal charge | 07 April 2006 | Outstanding |
N/A |
Deed of charge | 15 July 2005 | Outstanding |
N/A |
Deed of charge | 15 July 2005 | Outstanding |
N/A |
Legal charge | 22 February 2005 | Outstanding |
N/A |
Legal charge | 29 August 2003 | Outstanding |
N/A |
Legal charge | 29 August 2003 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Fully Satisfied |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |
Legal charge | 20 July 2001 | Outstanding |
N/A |