Advanced company searchLink opens in new window

DELLHAVEN HOMES LIMITED

Company number 05127058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2008 288a New secretary appointed
03 Jan 2008 287 Registered office changed on 03/01/08 from: the old vicarage church close boston lincolnshire PE21 6NE
16 May 2007 363a Return made up to 13/05/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
13 Jan 2007 395 Particulars of mortgage/charge
13 Sep 2006 288c Director's particulars changed
22 Aug 2006 395 Particulars of mortgage/charge
19 Aug 2006 395 Particulars of mortgage/charge
15 May 2006 363a Return made up to 13/05/06; full list of members
14 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
29 Jun 2005 CERTNM Company name changed windmill view court LIMITED\certificate issued on 29/06/05
25 Jun 2005 225 Accounting reference date shortened from 31/05/05 to 31/03/05
13 May 2005 363s Return made up to 13/05/05; full list of members
22 Dec 2004 CERTNM Company name changed regal west end developments limi ted\certificate issued on 22/12/04
13 Oct 2004 287 Registered office changed on 13/10/04 from: 5 south square boston lincolnshire PE21 6JA
14 Jun 2004 88(2)R Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100
18 May 2004 288b Director resigned
18 May 2004 288b Secretary resigned
18 May 2004 288a New director appointed
18 May 2004 288a New secretary appointed;new director appointed
18 May 2004 287 Registered office changed on 18/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
13 May 2004 NEWINC Incorporation