Advanced company searchLink opens in new window

LILAC HOMES LIMITED

Company number 04360430

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)
14 Aug 2008 287 Registered office changed on 14/08/2008 from, c/o brebners 3RD floor, victoria house 51-55, the pantiles tunbridge wells, kent, TN2 5TD
25 Mar 2008 AA Total exemption full accounts made up to 31 January 2007
13 Feb 2008 363s Return made up to 25/01/08; no change of members
18 Sep 2007 CERTNM Company name changed ashley 033 LIMITED\certificate issued on 18/09/07
13 Jun 2007 AA Total exemption full accounts made up to 31 January 2006
16 Feb 2007 363s Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
02 May 2006 363s Return made up to 25/01/05; full list of members
28 Apr 2006 363s Return made up to 25/01/06; full list of members
13 Apr 2006 287 Registered office changed on 13/04/06 from: wexford place, lucks lane, paddock wood, tonbridge, kent TN12 6PA
04 Apr 2006 AA Total exemption full accounts made up to 31 January 2005
25 Oct 2005 395 Particulars of mortgage/charge
13 Oct 2005 395 Particulars of mortgage/charge
13 Oct 2005 395 Particulars of mortgage/charge
11 Feb 2005 AA Total exemption full accounts made up to 31 January 2004
05 Mar 2004 363s Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jan 2004 AA Total exemption full accounts made up to 31 January 2003
07 Aug 2003 395 Particulars of mortgage/charge
21 Jul 2003 395 Particulars of mortgage/charge
26 Mar 2003 363s Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 Mar 2002 88(2)R Ad 26/02/02--------- £ si 1@1=1 £ ic 100/101
07 Mar 2002 288a New secretary appointed;new director appointed
07 Mar 2002 288a New director appointed
26 Feb 2002 288b Secretary resigned
26 Feb 2002 288b Director resigned
26 Feb 2002 287 Registered office changed on 26/02/02 from: 52 new town, uckfield, east sussex TN22 5DE