- Company Overview for GEORGE WIMPEY SOUTH EAST LIMITED (01011967)
- Filing history for GEORGE WIMPEY SOUTH EAST LIMITED (01011967)
- People for GEORGE WIMPEY SOUTH EAST LIMITED (01011967)
- Charges for GEORGE WIMPEY SOUTH EAST LIMITED (01011967)
- More for GEORGE WIMPEY SOUTH EAST LIMITED (01011967)
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) |
---|---|---|---|
30 Jan 2003 | 363a | Return made up to 01/01/03; full list of members | |
30 Jan 2003 | 288c | Director's particulars changed | |
01 Nov 2002 | AA | Full accounts made up to 31 December 2001 | |
24 Jul 2002 | 288c | Director's particulars changed | |
21 Feb 2002 | 288a | New director appointed | |
12 Feb 2002 | 288a | New director appointed | |
11 Feb 2002 | 288b | Director resigned | |
08 Jan 2002 | 363a | Return made up to 01/01/02; full list of members | |
02 Jan 2002 | CERTNM | Company name changed mclean homes south east LIMITED\certificate issued on 02/01/02 | |
06 Sep 2001 | 288b | Director resigned | |
24 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
11 Jul 2001 | 288a | New secretary appointed | |
09 Jul 2001 | 287 | Registered office changed on 09/07/01 from: 3 shortlands london W6 8EZ | |
09 Jul 2001 | 288b | Secretary resigned | |
13 Jun 2001 | RESOLUTIONS |
Resolutions
|
|
16 May 2001 | 288a | New director appointed | |
16 May 2001 | 288a | New director appointed | |
03 May 2001 | 288b | Director resigned | |
05 Mar 2001 | 363s | Return made up to 01/02/01; full list of members | |
21 Dec 2000 | 288c | Director's particulars changed | |
06 Jul 2000 | AA | Full accounts made up to 31 December 1999 | |
09 Jun 2000 | 363s | Return made up to 15/05/00; full list of members | |
23 Nov 1999 | 403b | Declaration of mortgage charge released/ceased | |
05 Nov 1999 | 395 | Particulars of mortgage/charge | |
28 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge |