- Company Overview for REES HOMES LIMITED (04708825)
- Filing history for REES HOMES LIMITED (04708825)
- People for REES HOMES LIMITED (04708825)
- Charges for REES HOMES LIMITED (04708825)
- More for REES HOMES LIMITED (04708825)
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) |
---|---|---|---|
28 Mar 2012 | TM02 | Termination of appointment of Tracey Henderson as a secretary | |
28 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Tracey Henderson on 14 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Mr Andrew John Henderson on 14 March 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from 18 Wykeham Road Farnham Surrey on 14 March 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Andrew John Henderson on 8 January 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Andrew John Henderson on 1 January 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Tracey Henderson on 1 January 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
28 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 9 oliver road new malden surrey KT3 3UA | |
20 Jul 2009 | 363a | Return made up to 21/04/09; full list of members | |
20 Jul 2009 | 288c | Secretary's change of particulars / tracey henderson / 01/05/2008 | |
20 Jul 2009 | 288c | Director's change of particulars / andrew henderson / 01/05/2008 | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2009 | 363a | Return made up to 21/04/08; full list of members |