About

Registered Number: 03064796
Date of Incorporation: 06/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Moundsmere, West End Lane, Henfield, West Sussex, BN5 9RB

 

Based in Henfield, Residential Home Loans Ltd was established in 1995, it has a status of "Active". Anderson, Shelagh Anne is listed as a director of the company. Currently we aren't aware of the number of employees at the Residential Home Loans Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Shelagh Anne 07 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 14 November 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 September 2012
SH01 - Return of Allotment of shares 11 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 17 November 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 20 January 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 04 June 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 29 July 1998
287 - Change in situation or address of Registered Office 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1996
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
NEWINC - New incorporation documents 06 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.