Advanced company searchLink opens in new window

DELAMERE HOMES PULFORD LIMITED

Company number 05297789

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)
25 Jan 2010 AA01 Current accounting period extended from 31 March 2010 to 31 July 2010
07 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
06 Dec 2009 CH01 Director's details changed for Ba Hons Joanna Louise Laing on 6 November 2009
06 Dec 2009 CH01 Director's details changed for Jeffrey Alan Norris on 6 November 2009
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Feb 2009 AA Accounts for a small company made up to 31 March 2008
06 Feb 2009 363a Return made up to 26/11/08; full list of members
01 Sep 2008 363a Return made up to 26/11/07; full list of members
29 Aug 2008 288c Director and secretary's change of particulars / jeffrey norris / 26/11/2007
01 May 2008 AA Accounts for a small company made up to 31 March 2007
05 Dec 2007 395 Particulars of mortgage/charge
24 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
22 May 2007 287 Registered office changed on 22/05/07 from: delamere farm waste lane kelsall crewe cheshire CW6 0PE
05 Apr 2007 395 Particulars of mortgage/charge
05 Apr 2007 395 Particulars of mortgage/charge
11 Dec 2006 363s Return made up to 26/11/06; full list of members
16 Feb 2006 363s Return made up to 26/11/05; full list of members
04 Nov 2005 395 Particulars of mortgage/charge
02 Nov 2005 88(2)R Ad 01/07/05--------- £ si 19999@1=19999 £ ic 1/20000
19 Oct 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name