Based in Leatherhead, The Home Purchasing Company Ltd was founded on 08 September 2005. There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAIN, Bernadette | 08 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 16 November 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 30 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2017 | |
CS01 - N/A | 30 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 31 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 09 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
AR01 - Annual Return | 02 December 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 27 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 29 December 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 22 October 2011 | |
AAMD - Amended Accounts | 03 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AD01 - Change of registered office address | 17 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 24 October 2006 | |
RESOLUTIONS - N/A | 05 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
225 - Change of Accounting Reference Date | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
NEWINC - New incorporation documents | 08 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 06 February 2008 | Outstanding |
N/A |
Mortgage deed | 25 July 2007 | Outstanding |
N/A |
Debenture | 23 March 2007 | Fully Satisfied |
N/A |
Legal charge | 23 March 2007 | Fully Satisfied |
N/A |