Founded in 2003, Home Reach Developments Ltd are based in Sutton. The current directors of the business are listed as Mccarthy, Kerry, Norris, Jodie Maree, Jordan, Julian Charles, Jordan, Justin Cormac at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Julian Charles | 12 March 2003 | 08 December 2004 | 1 |
JORDAN, Justin Cormac | 12 March 2003 | 26 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Kerry | 26 July 2007 | 10 September 2018 | 1 |
NORRIS, Jodie Maree | 09 December 2004 | 26 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
MR01 - N/A | 09 September 2019 | |
CS01 - N/A | 25 March 2019 | |
TM02 - Termination of appointment of secretary | 13 March 2019 | |
AA - Annual Accounts | 06 November 2018 | |
MR01 - N/A | 28 August 2018 | |
MR01 - N/A | 23 August 2018 | |
RESOLUTIONS - N/A | 26 June 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 26 December 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 14 November 2016 | |
SH01 - Return of Allotment of shares | 14 November 2016 | |
SH01 - Return of Allotment of shares | 14 November 2016 | |
SH01 - Return of Allotment of shares | 14 November 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 16 February 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 16 July 2015 | |
CH01 - Change of particulars for director | 16 July 2015 | |
AD01 - Change of registered office address | 08 June 2015 | |
AD01 - Change of registered office address | 17 May 2015 | |
AD01 - Change of registered office address | 11 May 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 10 November 2014 | |
RT01 - Application for administrative restoration to the register | 10 November 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 July 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 03 June 2011 | |
CERTNM - Change of name certificate | 16 May 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 15 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 04 February 2009 | |
CERTNM - Change of name certificate | 15 November 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
363s - Annual Return | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
AA - Annual Accounts | 13 July 2007 | |
363s - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 13 March 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 29 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
363s - Annual Return | 13 May 2004 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 22 August 2018 | Outstanding |
N/A |
A registered charge | 22 August 2018 | Outstanding |
N/A |