- Company Overview for COLCHESTER BOROUGH HOMES LIMITED (04843624)
- Filing history for COLCHESTER BOROUGH HOMES LIMITED (04843624)
- People for COLCHESTER BOROUGH HOMES LIMITED (04843624)
- More for COLCHESTER BOROUGH HOMES LIMITED (04843624)
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 Aug 2013 | TM01 | Termination of appointment of Margaret Kimberley as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Nigel Offen as a director | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | TM01 | Termination of appointment of Linda Harvey as a director | |
19 Jun 2013 | AP01 | Appointment of Michael Edward Charles Lilley as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Kim Naish as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Alison Inman as a director | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 24 July 2012 no member list | |
07 Aug 2012 | CH01 | Director's details changed for Mr Cyril Thomas on 7 August 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Nigel Offen on 7 August 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Patricia Ann Morrell on 7 August 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Kim Alan Naish on 7 August 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Glenn Peter Houchell on 7 August 2012 | |
06 Jul 2012 | AP01 | Appointment of Cllr Raymond John Gamble as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Elisabeth Feltham as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Brett Sullivan as a director | |
04 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of John Newton as a director | |
03 Nov 2011 | AP01 | Appointment of Patricia Ann Morrell as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Cyril Thomas as a director | |
01 Sep 2011 | AD01 | Registered office address changed from 6Th Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 1 September 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 24 July 2011 no member list | |
05 Jul 2011 | TM01 | Termination of appointment of Charles Billingham as a director | |
21 Jun 2011 | AP01 | Appointment of Elisabeth Ann Feltham as a director |