- Company Overview for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- Filing history for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- People for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- Charges for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- More for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
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) |
---|---|---|---|
12 Feb 2010 | AAMD | Amended full accounts made up to 31 December 2007 | |
12 Feb 2010 | AR01 | Annual return made up to 3 January 2008 with full list of shareholders | |
12 Feb 2010 | AR01 | Annual return made up to 3 January 2007 with full list of shareholders | |
11 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for David Gaffney on 29 January 2010 | |
22 Dec 2009 | TM01 | Termination of appointment of Dominic Lavelle as a director | |
22 Dec 2009 | TM02 | Termination of appointment of Robin Johnson as a secretary | |
22 Dec 2009 | AP03 | Appointment of Joanne Elizabeth Massey as a secretary | |
25 Nov 2009 | CH03 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 | |
14 Nov 2009 | CH01 | Director's details changed for David Gaffney on 13 November 2009 | |
10 Nov 2009 | AP01 | Appointment of Dominic Joseph Lavelle as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Anthony Beazer as a director | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2007 | |
01 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2009 | 288a | Director appointed anthony hadyn beazer | |
16 May 2009 | 288c | Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ | |
28 Mar 2009 | 288b | Appointment Terminated Director and Secretary devendra gandhi | |
28 Mar 2009 | 288b | Appointment Terminated Director john dipre | |
28 Mar 2009 | 288b | Appointment Terminated Director remo dipre | |
26 Mar 2009 | 288a | Secretary appointed robin simon johnson | |
28 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
07 Nov 2008 | 288c | Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE |