Advanced company searchLink opens in new window

COUNTRY AND METROPOLITAN HOMES HERTFORDSHIRE LIMITED

Company number 02957531

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)
08 Oct 2009 AR01 Annual return made up to 11 August 2009 with full list of shareholders
02 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director's authorisation 01/09/2009
01 Oct 2009 AA Full accounts made up to 31 December 2007
22 May 2009 288a Director appointed anthony hadyn beazer
16 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
28 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi
28 Mar 2009 288b Appointment Terminated Director remo dipre
28 Mar 2009 288b Appointment Terminated Director john dipre
26 Mar 2009 288a Secretary appointed robin simon johnson
23 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction 23/12/2008
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 11
07 Nov 2008 288c Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
03 Sep 2008 363a Return made up to 11/08/08; full list of members
13 Mar 2008 AUD Auditor's resignation
02 Nov 2007 AA Full accounts made up to 31 December 2006
03 Sep 2007 363s Return made up to 11/08/07; no change of members
01 Nov 2006 AA Full accounts made up to 31 December 2005
31 Aug 2006 287 Registered office changed on 31/08/06 from: ashley house ashley road epsom surrey KT18 5AZ
31 Aug 2006 363s Return made up to 11/08/06; full list of members
31 Aug 2006 363(288) Secretary's particulars changed;director's particulars changed
31 Aug 2006 363(287) Registered office changed on 31/08/06
31 Aug 2006 363(353) Location of register of members address changed
18 Jul 2006 288a New director appointed
14 Mar 2006 225 Accounting reference date extended from 30/06/05 to 31/12/05
31 Aug 2005 363s Return made up to 11/08/05; full list of members