- Company Overview for EXEL HOMES LIMITED (04101212)
- Filing history for EXEL HOMES LIMITED (04101212)
- People for EXEL HOMES LIMITED (04101212)
- Charges for EXEL HOMES LIMITED (04101212)
- Insolvency for EXEL HOMES LIMITED (04101212)
- More for EXEL HOMES LIMITED (04101212)
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) |
---|---|---|---|
11 Feb 2004 | 288b | Director resigned | |
10 Dec 2003 | 288a | New director appointed | |
14 Nov 2003 | 363s | Return made up to 02/11/03; full list of members | |
29 Sep 2003 | 288a | New director appointed | |
20 Nov 2002 | 395 | Particulars of mortgage/charge | |
13 Nov 2002 | 363s | Return made up to 02/11/02; full list of members | |
04 Sep 2002 | AA | Accounts for a small company made up to 30 April 2002 | |
01 Aug 2002 | 395 | Particulars of mortgage/charge | |
24 May 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Feb 2002 | 395 | Particulars of mortgage/charge | |
08 Jan 2002 | 395 | Particulars of mortgage/charge | |
16 Nov 2001 | 363s | Return made up to 02/11/01; full list of members | |
16 Aug 2001 | 225 | Accounting reference date extended from 30/11/01 to 30/04/02 | |
10 May 2001 | 395 | Particulars of mortgage/charge | |
02 Feb 2001 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jan 2001 | CERTNM | Company name changed redfaced LIMITED\certificate issued on 29/01/01 | |
29 Jan 2001 | 288a | New secretary appointed | |
29 Jan 2001 | 288a | New director appointed | |
29 Jan 2001 | 287 | Registered office changed on 29/01/01 from: 12 york place leeds west yorkshire LS1 2DS | |
29 Jan 2001 | 288b | Secretary resigned | |
29 Jan 2001 | 288b | Director resigned | |
02 Nov 2000 | NEWINC | Incorporation |