- Company Overview for BALFOUR HOMES (HOLDINGS) LIMITED (03808588)
- Filing history for BALFOUR HOMES (HOLDINGS) LIMITED (03808588)
- People for BALFOUR HOMES (HOLDINGS) LIMITED (03808588)
- Charges for BALFOUR HOMES (HOLDINGS) LIMITED (03808588)
- Insolvency for BALFOUR HOMES (HOLDINGS) LIMITED (03808588)
- More for BALFOUR HOMES (HOLDINGS) LIMITED (03808588)
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) |
---|---|---|---|
29 Aug 2003 | 287 | Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY | |
03 Mar 2003 | AA | Total exemption full accounts made up to 30 April 2002 | |
30 Nov 2002 | 287 | Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL | |
06 Jul 2002 | 363s | Return made up to 16/07/02; full list of members | |
19 Feb 2002 | AA | Total exemption full accounts made up to 30 April 2001 | |
26 Jul 2001 | 363s | Return made up to 16/07/01; full list of members | |
23 Jan 2001 | 363s | Return made up to 16/07/00; full list of members | |
23 Jan 2001 | 363(288) |
Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed |
08 Nov 2000 | AA | Full accounts made up to 30 April 2000 | |
03 Nov 2000 | 225 | Accounting reference date shortened from 31/07/00 to 30/04/00 | |
24 Aug 2000 | 288a | New director appointed | |
24 Aug 2000 | 288a | New secretary appointed | |
24 Aug 2000 | 288b | Secretary resigned | |
24 Aug 2000 | 288b | Director resigned | |
17 Aug 2000 | 88(2)R | Ad 01/08/00--------- £ si 1@1=1 £ ic 1/2 | |
04 Aug 1999 | CERTNM | Company name changed droptop LIMITED\certificate issued on 05/08/99 | |
03 Aug 1999 | 288b | Secretary resigned | |
03 Aug 1999 | 288b | Director resigned | |
03 Aug 1999 | 288a | New director appointed | |
03 Aug 1999 | 288a | New secretary appointed | |
03 Aug 1999 | 287 | Registered office changed on 03/08/99 from: the britannia suite st james's buildings, 79 oxford street manchester,lancashire M1 6FR | |
16 Jul 1999 | NEWINC | Incorporation |