- Company Overview for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- Filing history for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- People for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- Charges for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- Registers for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- More for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
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) |
---|---|---|---|
23 Jan 2015 | MR01 | Registration of charge 045816690009, created on 21 January 2015 | |
20 Jan 2015 | MR01 | Registration of charge 045816690007, created on 15 January 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Nov 2014 | TM01 | Termination of appointment of Rosalyn Margaret Brench as a director on 20 March 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
05 Nov 2012 | AP01 | Appointment of Mr Timothy Johnson as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
24 May 2012 | TM01 | Termination of appointment of Thomas Stevens as a director | |
22 May 2012 | CH01 | Director's details changed for Miss Rosalyn Margaret Ball on 21 July 2010 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Mar 2012 | AP01 | Appointment of Mr David Vessey as a director | |
16 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
25 May 2011 | AP03 | Appointment of Mr Chan Raj Abraham as a secretary | |
25 May 2011 | TM02 | Termination of appointment of Ruth Haldane as a secretary | |
09 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
22 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |