- Company Overview for COLERIDGE HOMES LIMITED (04839104)
- Filing history for COLERIDGE HOMES LIMITED (04839104)
- People for COLERIDGE HOMES LIMITED (04839104)
- Charges for COLERIDGE HOMES LIMITED (04839104)
- More for COLERIDGE HOMES LIMITED (04839104)
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) |
---|---|---|---|
22 Oct 2005 | 395 | Particulars of mortgage/charge | |
22 Oct 2005 | 395 | Particulars of mortgage/charge | |
14 Sep 2005 | 88(2)R | Ad 07/04/05--------- si 1@1 | |
12 Jul 2005 | 363s |
Return made up to 04/07/05; full list of members
|
|
17 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
08 Apr 2005 | 288c | Secretary's particulars changed | |
17 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
22 Jul 2004 | 363s | Return made up to 21/07/04; full list of members | |
07 Feb 2004 | 395 | Particulars of mortgage/charge | |
27 Jan 2004 | 287 | Registered office changed on 27/01/04 from: the cottage tythegston bridgend CF32 0ND | |
19 Dec 2003 | 287 | Registered office changed on 19/12/03 from: 21 st. Thomas street bristol avon BS1 6JS | |
19 Dec 2003 | 288a | New secretary appointed | |
18 Dec 2003 | 288b | Secretary resigned | |
22 Aug 2003 | 225 | Accounting reference date shortened from 31/07/04 to 31/03/04 | |
22 Aug 2003 | 88(2)R | Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 | |
21 Jul 2003 | 288b | Secretary resigned | |
21 Jul 2003 | NEWINC | Incorporation |