Advanced company searchLink opens in new window

WORTHING HOMES LIMITED

Company number 03517244

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 Jul 2016 TM01 Termination of appointment of Deborah Jane Owen-Ellis Clark as a director on 1 June 2016
05 Jul 2016 AP01 Appointment of Mrs Celia Anne Rowe as a director on 9 June 2016
04 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 46
01 Mar 2016 CH01 Director's details changed for Mr Duncan Ian Jagger on 25 February 2016
21 Jan 2016 TM01 Termination of appointment of Vic George Walker as a director on 26 November 2015
21 Jan 2016 AP01 Appointment of Mrs Deborah Owen-Ellis Clark as a director on 26 November 2015
13 Jan 2016 AP01 Appointment of Ms Louise Murphy as a director on 26 November 2015
28 Oct 2015 AP01 Appointment of Mr Paul George Smith as a director on 17 September 2015
28 Oct 2015 AP01 Appointment of Mr Edward James Crouch as a director on 1 July 2015
28 Sep 2015 AP01 Appointment of Miss Amy Louise Dewey as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Hilary Jane Cook as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Iain Joseph Flitcroft as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Christopher Donald Nigel Polden as a director on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Heather Mary Linda Mercer as a director on 1 July 2015
03 Sep 2015 AA Full accounts made up to 31 March 2015
24 Jun 2015 AP01 Appointment of Mr Vic George Walker as a director on 12 June 2015
24 Jun 2015 TM01 Termination of appointment of Paul Jeremy Howard as a director on 12 June 2015
05 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 62
05 Mar 2015 CH01 Director's details changed for Mr Iain Joseph Flitcroft on 26 February 2015
05 Mar 2015 CH01 Director's details changed for Mr Mark George Richardson on 26 February 2015
05 Mar 2015 CH01 Director's details changed for Mr Christopher Donald Nigel Polden on 26 February 2015
05 Mar 2015 CH01 Director's details changed for Mr Trevor Edward Lewin on 26 February 2015
05 Mar 2015 CH01 Director's details changed for Mr Duncan Ian Jagger on 26 February 2015
11 Nov 2014 MR01 Registration of charge 035172440013, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.