- Company Overview for ENGLEMERE HOMES LIMITED (03189198)
- Filing history for ENGLEMERE HOMES LIMITED (03189198)
- People for ENGLEMERE HOMES LIMITED (03189198)
- Charges for ENGLEMERE HOMES LIMITED (03189198)
- More for ENGLEMERE HOMES LIMITED (03189198)
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) |
---|---|---|---|
22 May 1999 | 288a | New secretary appointed | |
17 Dec 1998 | 395 | Particulars of mortgage/charge | |
24 Sep 1998 | AUD | Auditor's resignation | |
10 Jul 1998 | AA | Full accounts made up to 31 March 1998 | |
03 Jul 1998 | 363s |
Return made up to 22/04/98; no change of members
|
|
17 Oct 1997 | AA | Full accounts made up to 4 April 1997 | |
15 Oct 1997 | 225 | Accounting reference date shortened from 30/04/97 to 31/03/97 | |
23 May 1997 | 363s | Return made up to 22/04/97; full list of members | |
05 Sep 1996 | 88(2)R | Ad 21/08/96--------- £ si 999@1=999 £ ic 1/1000 | |
05 Sep 1996 | 287 | Registered office changed on 05/09/96 from: 47 castle street reading RG1 7SR | |
05 Sep 1996 | 288 | Director resigned | |
05 Sep 1996 | 288 | New director appointed | |
05 Sep 1996 | 288 | New director appointed | |
05 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
09 Aug 1996 | CERTNM | Company name changed pitcomp 131 LIMITED\certificate issued on 12/08/96 | |
22 Apr 1996 | NEWINC | Incorporation |