About

Registered Number: 04021574
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Suite 40b Port Of Liverpool Building, Pier Head, Liverpool, L3 1BY

 

Hometurf Ltd was founded on 26 June 2000 with its registered office in Liverpool, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed as O'keeffe, Sean Gerald, Crp D1 Limited, Burdess, Adam, Egdell, Nicholas John, Rehfeld Thoden, Kim for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFFE, Sean Gerald 27 September 2010 - 1
CRP D1 LIMITED 05 January 2009 - 1
BURDESS, Adam 26 June 2000 25 July 2001 1
EGDELL, Nicholas John 21 February 2002 24 September 2010 1
REHFELD THODEN, Kim 26 June 2000 05 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 04 September 2019
AA01 - Change of accounting reference date 18 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 July 2012
CH02 - Change of particulars for corporate director 09 July 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 March 2011
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
CH02 - Change of particulars for corporate director 26 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 01 July 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 28 December 2001
DISS40 - Notice of striking-off action discontinued 04 December 2001
CERTNM - Change of name certificate 04 December 2001
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2001
652C - Withdrawal of application for striking off 29 November 2001
652a - Application for striking off 22 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.