Advanced company searchLink opens in new window

MORRIS HOMES (KETTERING) LIMITED

Company number 02973349

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)
25 Feb 1996 288 Director's particulars changed
30 Jan 1996 395 Particulars of mortgage/charge
30 Jan 1996 395 Particulars of mortgage/charge
29 Jan 1996 MISC Apt of new aud
17 Oct 1995 363s Return made up to 04/10/95; full list of members
15 May 1995 395 Particulars of mortgage/charge
01 May 1995 88(2)R Ad 30/03/95--------- £ si 100@.01=1 £ ic 100/101
01 May 1995 122 S-div 30/03/95
28 Apr 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 Apr 1995 395 Particulars of mortgage/charge
13 Apr 1995 395 Particulars of mortgage/charge
10 Apr 1995 MEM/ARTS Memorandum and Articles of Association
06 Apr 1995 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
06 Apr 1995 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
04 Apr 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Mar 1995 224 Accounting reference date notified as 31/03
08 Mar 1995 88(2)R Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100
21 Feb 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
21 Feb 1995 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed
21 Feb 1995 287 Registered office changed on 21/02/95 from: 129 queen street cardiff CF1 4BJ
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 21/02/95 from: 129 queen street cardiff CF1 4BJ
20 Feb 1995 CERTNM Company name changed wolfpoint enterprises LIMITED\certificate issued on 21/02/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
04 Oct 1994 NEWINC Incorporation