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