- Company Overview for 1ST CLASS HOMES LIMITED (04729985)
- Filing history for 1ST CLASS HOMES LIMITED (04729985)
- People for 1ST CLASS HOMES LIMITED (04729985)
- Charges for 1ST CLASS HOMES LIMITED (04729985)
- More for 1ST CLASS HOMES LIMITED (04729985)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | TM02 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
23 May 2010 | CH04 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom | |
22 Jun 2009 | 288c | Director's change of particulars / ester nassiv / 01/08/2005 | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2008 | 363a | Return made up to 10/04/08; full list of members | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH | |
05 May 2008 | 288c | Director's change of particulars / ester nassiv / 01/08/2005 | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 May 2007 | 363a | Return made up to 10/04/07; full list of members |