- Company Overview for GEORGE WIMPEY CITY 2 LIMITED (00718741)
- Filing history for GEORGE WIMPEY CITY 2 LIMITED (00718741)
- People for GEORGE WIMPEY CITY 2 LIMITED (00718741)
- Charges for GEORGE WIMPEY CITY 2 LIMITED (00718741)
- More for GEORGE WIMPEY CITY 2 LIMITED (00718741)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 1998 | 288a | New director appointed | |
16 Jul 1997 | CERTNM | Company name changed alfred mcalpine homes north limi ted\certificate issued on 17/07/97 | |
08 Jul 1997 | 288b | Director resigned | |
08 Jul 1997 | 288b | Secretary resigned | |
08 Jul 1997 | 288a | New secretary appointed | |
03 Jul 1997 | 363s | Return made up to 17/04/97; no change of members | |
19 Jun 1997 | AA | Full accounts made up to 31 December 1996 | |
12 Mar 1997 | 395 | Particulars of mortgage/charge | |
19 Oct 1996 | 288a | New director appointed | |
16 Oct 1996 | 287 | Registered office changed on 16/10/96 from: carnoustie house kelvin close birchwood warrington WA3 7PB | |
30 Sep 1996 | 288 | Director's particulars changed | |
19 Aug 1996 | 288 | Director resigned | |
19 Aug 1996 | 288 | Director resigned | |
28 Jun 1996 | AA | Full accounts made up to 31 December 1995 | |
21 Jun 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jun 1996 | 288 | Director resigned | |
31 May 1996 | 288 | New director appointed | |
31 May 1996 | 288 | New director appointed | |
28 Apr 1996 | 363s |
Return made up to 17/04/96; full list of members
|
|
15 Apr 1996 | 395 | Particulars of mortgage/charge | |
08 Jan 1996 | 395 | Particulars of mortgage/charge | |
19 Oct 1995 | RESOLUTIONS |
Resolutions
|
|
06 Oct 1995 | 288 | New secretary appointed;new director appointed | |
30 Jun 1995 | AA | Full accounts made up to 31 December 1994 | |
05 May 1995 | 363s | Return made up to 17/04/95; no change of members |