About

Registered Number: 05154789
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Huskie Homes Ltd was setup in 2004, it has a status of "Active". The current directors of the company are listed as Finlan, Tracey Ann, Hewett, Martyn Lloyd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAN, Tracey Ann 16 June 2004 - 1
HEWETT, Martyn Lloyd 16 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 01 December 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 25 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 02 May 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 28 June 2007
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
363a - Annual Return 08 July 2005
225 - Change of Accounting Reference Date 29 June 2005
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 June 2011 Outstanding

N/A

Floating charge 07 May 2008 Outstanding

N/A

Legal charge 07 May 2008 Outstanding

N/A

Mortgage 21 August 2007 Outstanding

N/A

Mortgage 23 January 2006 Outstanding

N/A

Mortgage 05 July 2004 Outstanding

N/A

Debenture 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.