- Company Overview for NUTFIELD HOMES LIMITED (05231475)
- Filing history for NUTFIELD HOMES LIMITED (05231475)
- People for NUTFIELD HOMES LIMITED (05231475)
- Charges for NUTFIELD HOMES LIMITED (05231475)
- More for NUTFIELD HOMES LIMITED (05231475)
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) |
---|---|---|---|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Martin Edward Smith on 14 November 2012 | |
05 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Nov 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for James Martin Smith on 15 September 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Martin Edward Smith on 15 September 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Harvey Adam Corston on 19 August 2010 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 27 October 2009 | |
28 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |