HUNTERCOMBE HOMES (ILKESTON) LIMITED
Company number 04847964
- Company Overview for HUNTERCOMBE HOMES (ILKESTON) LIMITED (04847964)
- Filing history for HUNTERCOMBE HOMES (ILKESTON) LIMITED (04847964)
- People for HUNTERCOMBE HOMES (ILKESTON) LIMITED (04847964)
- Charges for HUNTERCOMBE HOMES (ILKESTON) LIMITED (04847964)
- More for HUNTERCOMBE HOMES (ILKESTON) LIMITED (04847964)
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) |
---|---|---|---|
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of Michele Lahey as a director on 21 November 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2016 | TM01 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
29 Feb 2016 | CERTNM |
Company name changed four seasons homes (ilkeston) LIMITED\certificate issued on 29/02/16
|
|
29 Feb 2016 | CONNOT | Change of name notice | |
29 Feb 2016 | AP01 | Appointment of Sharon Colclough as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Michele Lahey as a director on 15 February 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
19 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 | |
11 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary |