Based in Manchester, Homesend Ltd was registered on 22 December 1987, it's status in the Companies House registry is set to "Active". Molloy, June, Molloy, Ian Cryer, Webb, Adrian Frank Howard, Webb, Vivienne Cryer are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLLOY, June | N/A | - | 1 |
MOLLOY, Ian Cryer | N/A | 26 January 2003 | 1 |
WEBB, Adrian Frank Howard | N/A | 27 May 2011 | 1 |
WEBB, Vivienne Cryer | N/A | 18 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AP01 - Appointment of director | 23 August 2011 | |
TM01 - Termination of appointment of director | 22 August 2011 | |
TM02 - Termination of appointment of secretary | 22 August 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AP01 - Appointment of director | 24 February 2011 | |
AA - Annual Accounts | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 12 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
363s - Annual Return | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
AA - Annual Accounts | 03 August 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 18 August 2000 | |
363s - Annual Return | 06 February 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 09 July 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 18 March 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 13 July 1995 | |
363s - Annual Return | 28 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 07 October 1994 | |
AA - Annual Accounts | 01 August 1994 | |
363s - Annual Return | 29 April 1993 | |
AA - Annual Accounts | 02 April 1993 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 29 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1991 | |
395 - Particulars of a mortgage or charge | 15 August 1991 | |
AA - Annual Accounts | 01 August 1991 | |
363a - Annual Return | 12 May 1991 | |
AA - Annual Accounts | 26 November 1990 | |
AA - Annual Accounts | 07 November 1990 | |
363 - Annual Return | 16 August 1990 | |
363 - Annual Return | 31 October 1989 | |
395 - Particulars of a mortgage or charge | 19 May 1989 | |
RESOLUTIONS - N/A | 25 April 1988 | |
123 - Notice of increase in nominal capital | 25 April 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 March 1988 | |
RESOLUTIONS - N/A | 20 January 1988 | |
MEM/ARTS - N/A | 20 January 1988 | |
287 - Change in situation or address of Registered Office | 20 January 1988 | |
288 - N/A | 20 January 1988 | |
NEWINC - New incorporation documents | 22 December 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 August 1991 | Fully Satisfied |
N/A |
Legal mortgage | 12 May 1989 | Fully Satisfied |
N/A |