Advanced company searchLink opens in new window

COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED

Company number 04346386

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: section 175(5)(a) 01/09/2009
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
  • RES13 ‐ Transaction 23/12/2008
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