- Company Overview for HITCHAMBURY HOMES LIMITED (03082374)
- Filing history for HITCHAMBURY HOMES LIMITED (03082374)
- People for HITCHAMBURY HOMES LIMITED (03082374)
- Charges for HITCHAMBURY HOMES LIMITED (03082374)
- More for HITCHAMBURY HOMES LIMITED (03082374)
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
|
|
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 |