About

Registered Number: 04731005
Date of Incorporation: 11/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 23 Cottingham Way, Thrapston, Northants, NN14 4PL

 

Established in 2003, Homesurv Ltd have registered office in Thrapston, it's status is listed as "Active". We do not know the number of employees at the business. Heath, Wayne, Francis, Ann Claire, Francis, Russell Terry are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Wayne 11 April 2003 - 1
FRANCIS, Russell Terry 11 April 2003 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Ann Claire 11 April 2003 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 28 February 2019
SH06 - Notice of cancellation of shares 21 February 2019
SH03 - Return of purchase of own shares 21 February 2019
AA - Annual Accounts 11 February 2019
TM02 - Termination of appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 31 December 2013
RP04 - N/A 24 December 2013
RP04 - N/A 24 December 2013
RP04 - N/A 24 December 2013
RP04 - N/A 24 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 09 September 2011
CH03 - Change of particulars for secretary 07 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 12 April 2010
AD01 - Change of registered office address 03 March 2010
CH01 - Change of particulars for director 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 April 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
RESOLUTIONS - N/A 03 April 2006
395 - Particulars of a mortgage or charge 18 October 2005
AA - Annual Accounts 29 September 2005
CERTNM - Change of name certificate 12 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
363s - Annual Return 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
225 - Change of Accounting Reference Date 28 January 2004
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.