About

Registered Number: 01980606
Date of Incorporation: 21/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 8 Vernon Street, Derby, Derbyshire, DE1 1FR,

 

Macfarlane Country Homes Ltd was registered on 21 January 1986 with its registered office in Derby, Derbyshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Macfarlane Country Homes Ltd has one director listed as Fisher, Pauline Dorothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Pauline Dorothy N/A 09 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 23 June 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 January 2012
TM02 - Termination of appointment of secretary 13 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2010
AR01 - Annual Return 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 01 September 2007
AA - Annual Accounts 22 August 2007
353a - Register of members in non-legible form 27 April 2007
363a - Annual Return 06 March 2007
395 - Particulars of a mortgage or charge 11 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 22 November 2002
395 - Particulars of a mortgage or charge 22 November 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
225 - Change of Accounting Reference Date 07 March 2002
AA - Annual Accounts 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 15 June 2000
395 - Particulars of a mortgage or charge 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
363s - Annual Return 08 February 2000
CERTNM - Change of name certificate 30 December 1999
RESOLUTIONS - N/A 14 December 1999
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 13 January 1999
CERTNM - Change of name certificate 13 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 28 November 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 24 December 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 13 July 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 January 1995
363s - Annual Return 19 January 1994
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 10 January 1992
363s - Annual Return 09 January 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 21 March 1990
287 - Change in situation or address of Registered Office 21 March 1990
363 - Annual Return 21 March 1990
363 - Annual Return 10 January 1989
RESOLUTIONS - N/A 24 June 1988
AA - Annual Accounts 24 June 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 26 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 December 2006 Fully Satisfied

N/A

Mortgage deed 10 January 2005 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

Mortgage deed 15 November 2002 Fully Satisfied

N/A

Mortgage 25 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.