Advanced company searchLink opens in new window

GAINSBOROUGH HOMES LIMITED

Company number 02399480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 1995 363x Return made up to 31/12/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
02 Dec 1994 AA Full accounts made up to 31 January 1994
16 Jun 1994 225(2) Accounting reference date extended from 31/10 to 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/10 to 31/01
03 Mar 1994 395 Particulars of mortgage/charge
19 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
14 Jan 1994 363x Return made up to 31/12/93; full list of members
30 Jul 1993 AA Full accounts made up to 31 October 1991
21 Jun 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Jun 1993 AA Full accounts made up to 31 October 1992
10 Jan 1993 363x Return made up to 31/12/92; full list of members
15 Jul 1992 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
31 Jan 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Jan 1992 363x Return made up to 31/12/91; full list of members
02 Aug 1991 225(1) Accounting reference date extended from 31/07 to 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/07 to 31/10
24 Jun 1991 88(2)R Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/05/91--------- £ si 98@1=98 £ ic 2/100
17 Apr 1991 AA Full accounts made up to 31 July 1990
30 Jan 1991 363x Return made up to 31/12/90; full list of members
30 Jan 1991 225(1) Accounting reference date shortened from 31/03 to 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/07
27 Apr 1990 288 Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
13 Mar 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Oct 1989 CERTNM Company name changed fabbuild LIMITED\certificate issued on 16/10/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed fabbuild LIMITED\certificate issued on 16/10/89
12 Oct 1989 287 Registered office changed on 12/10/89 from: 70/74 city road london EC1Y 2DQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/10/89 from: 70/74 city road london EC1Y 2DQ