- Company Overview for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
- Filing history for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
- People for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
- More for TRADEMARK HOMES (DULWICH) LIMITED (03892831)
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) |
---|---|---|---|
07 Nov 2002 | 363a | Return made up to 29/11/01; full list of members | |
14 Feb 2002 | 225 | Accounting reference date extended from 28/02/02 to 30/06/02 | |
09 Aug 2001 | AA | Total exemption small company accounts made up to 28 February 2001 | |
31 May 2001 | 287 | Registered office changed on 31/05/01 from: 21 east street bromley kent BR1 1QE | |
06 Mar 2001 | 288b | Director resigned | |
06 Mar 2001 | 288b | Secretary resigned | |
24 Jan 2001 | 363s | Return made up to 13/12/00; full list of members | |
24 Jan 2001 | 363(288) |
Secretary resigned;director resigned
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 resigned;director resigned |
23 Jan 2001 | 288a | New secretary appointed | |
02 Jan 2001 | 288a | New director appointed | |
08 May 2000 | 287 | Registered office changed on 08/05/00 from: boundary house 91-93 charterhouse street london EC1M 6PN | |
08 May 2000 | 225 | Accounting reference date extended from 31/12/00 to 28/02/01 | |
06 Mar 2000 | 88(2)R | Ad 13/12/99--------- £ si 998@1=998 £ ic 2/1000 | |
18 Jan 2000 | 88(2)R | Ad 13/12/99--------- £ si 1@1=1 £ ic 1/2 | |
16 Dec 1999 | 288a | New secretary appointed | |
16 Dec 1999 | 288a | New director appointed | |
16 Dec 1999 | 288b | Secretary resigned | |
16 Dec 1999 | 288b | Director resigned | |
13 Dec 1999 | NEWINC | Incorporation |