Advanced company searchLink opens in new window

HITCHAMBURY HOMES LIMITED

Company number 03082374

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)
05 Aug 2014 CH01 Director's details changed for Mrs Betty Mary Perry on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from 1St Floor Mcbride House Penn Road Beaconsfield HP9 2FY England to Mcbride House Penn Road Beaconsfield HP9 2FY on 5 August 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2013 MR01 Registration of charge 030823740041
09 Aug 2013 AR01 Annual return made up to 21 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
13 Aug 2012 AR01 Annual return made up to 21 July 2012
12 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 30 April 2012
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 40
05 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Roger James Perry on 4 August 2011
05 Aug 2011 CH03 Secretary's details changed for Ms Jill Thompson on 4 August 2011
05 Aug 2011 CH01 Director's details changed for Mrs Jill Thompson on 4 August 2011
05 Aug 2011 CH01 Director's details changed for Mrs Betty Mary Perry on 4 August 2011
04 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 39
02 Dec 2010 AD01 Registered office address changed from 1St Floor Mcbride House Penn Road Beaconsfield Buckinghamshire HP9 2FY on 2 December 2010
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 37
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 38
12 Oct 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 12 October 2010
11 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
05 Aug 2010 AA Full accounts made up to 31 October 2009