About

Registered Number: 02967722
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 414 Wilmslow Road, Withington, Manchester, M20 3BW

 

Homes 4 U (Withington) Ltd was registered on 14 September 1994 with its registered office in Manchester, it has a status of "Active". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 August 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
AA - Annual Accounts 09 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 05 October 2001
MEM/ARTS - N/A 01 October 2001
RESOLUTIONS - N/A 10 September 2001
395 - Particulars of a mortgage or charge 30 August 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 13 October 2000
CERTNM - Change of name certificate 04 August 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 11 November 1997
CERTNM - Change of name certificate 26 February 1997
363a - Annual Return 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
AA - Annual Accounts 20 December 1996
AA - Annual Accounts 14 December 1995
363b - Annual Return 24 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 October 1994
288 - N/A 04 October 1994
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.