- Company Overview for TAPESTRY HOMES LIMITED (02096802)
- Filing history for TAPESTRY HOMES LIMITED (02096802)
- People for TAPESTRY HOMES LIMITED (02096802)
- Charges for TAPESTRY HOMES LIMITED (02096802)
- Insolvency for TAPESTRY HOMES LIMITED (02096802)
- More for TAPESTRY HOMES LIMITED (02096802)
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) |
---|---|---|---|
26 Jul 2010 | CH01 | Director's details changed for Melvyn Robert Griffiths on 13 May 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
30 May 2008 | 363a | Return made up to 13/05/08; full list of members | |
30 May 2008 | 288c | Director's change of particulars / roger smith / 01/01/2008 | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jun 2007 | 363a | Return made up to 14/05/07; full list of members | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: beeswing house top floor 31 sheep street wellingborough northamptonshire NN8 1BZ | |
05 May 2007 | 395 | Particulars of mortgage/charge | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
11 Sep 2006 | 88(2)R | Ad 01/08/06--------- £ si 1000@1=1000 £ ic 1000/2000 | |
11 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2006 | 123 | £ nc 1000/2000 01/08/06 | |
23 Aug 2006 | 287 | Registered office changed on 23/08/06 from: 33 main road hackleton northampton northamptonshire NN7 2AD | |
15 Aug 2006 | 395 | Particulars of mortgage/charge | |
15 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Aug 2006 | 395 | Particulars of mortgage/charge | |
05 Jul 2006 | 288c | Director's particulars changed | |
09 Jun 2006 | 288a | New secretary appointed;new director appointed | |
05 Jun 2006 | 363a | Return made up to 14/05/06; full list of members |