- Company Overview for CHECKLEY HOMES LIMITED (02671709)
- Filing history for CHECKLEY HOMES LIMITED (02671709)
- People for CHECKLEY HOMES LIMITED (02671709)
- Charges for CHECKLEY HOMES LIMITED (02671709)
- More for CHECKLEY HOMES LIMITED (02671709)
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) |
---|---|---|---|
22 Dec 1999 | 363s | Return made up to 01/12/99; full list of members | |
21 Dec 1999 | 403b | Declaration of mortgage charge released/ceased | |
02 Mar 1999 | AA | Full accounts made up to 30 April 1998 | |
20 Jan 1999 | 363s | Return made up to 01/12/98; full list of members | |
21 Jan 1998 | AA | Full accounts made up to 30 April 1997 | |
18 Dec 1997 | 363s |
Return made up to 01/12/97; no change of members
|
|
06 Jul 1997 | 288b | Secretary resigned | |
23 Jan 1997 | AA | Full accounts made up to 30 April 1996 | |
13 Jan 1997 | 363s | Return made up to 01/12/96; no change of members | |
04 Dec 1996 | 395 | Particulars of mortgage/charge | |
06 Nov 1996 | 288a | New secretary appointed | |
06 Nov 1996 | 287 | Registered office changed on 06/11/96 from: icknield house 40 west street dunstable beds LU6 1TA | |
01 Mar 1996 | AA | Full accounts made up to 30 April 1995 | |
08 Dec 1995 | 363s |
Return made up to 01/12/95; full list of members
|
|
03 Nov 1995 | 288 | Director resigned | |
29 Aug 1995 | AA | Full accounts made up to 30 April 1994 | |
05 Jul 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jul 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jul 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jul 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
23 May 1995 | 363s |
Return made up to 16/12/94; no change of members
|
|
09 Mar 1995 | 288 | Secretary resigned;new secretary appointed | |
09 Mar 1995 | 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 |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
20 Jun 1994 | 288 | Director resigned |