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)
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
19 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re-class shares-re-des 01/07/05