- Company Overview for HOMEBRIDGE TWO LIMITED (02772562)
- Filing history for HOMEBRIDGE TWO LIMITED (02772562)
- People for HOMEBRIDGE TWO LIMITED (02772562)
- Charges for HOMEBRIDGE TWO LIMITED (02772562)
- Registers for HOMEBRIDGE TWO LIMITED (02772562)
- More for HOMEBRIDGE TWO LIMITED (02772562)
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) |
---|---|---|---|
24 Jul 2014 | MR04 | Satisfaction of charge 19 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 18 in full | |
24 Jul 2014 | MR04 | Satisfaction of charge 17 in full | |
18 Jun 2014 | AP01 | Appointment of Mr Philip James Whitecross as a director | |
15 May 2014 | TM01 | Termination of appointment of Deborah Marriott-Lavery as a director | |
29 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | CH01 | Director's details changed for Ms Deborah Jane Marriott-Boam on 22 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
08 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
22 Dec 2011 | AP03 | Appointment of Jonathan David Calow as a secretary | |
22 Dec 2011 | TM02 | Termination of appointment of Care Uk Services Ltd as a secretary | |
20 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
27 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
08 Mar 2011 | AP01 | Appointment of Deborah Jane Marriott-Boam as a director | |
08 Mar 2011 | AP01 | Appointment of Paul John Watson as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Richard Jackson as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Adrian King as a director | |
15 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
18 Nov 2010 | TM01 | Termination of appointment of Christopher Brown as a director | |
18 Nov 2010 | AP01 | Appointment of Adrian King as a director | |
12 Aug 2010 | CH01 | Director's details changed for Michael Robert Parish on 10 August 2010 |