- Company Overview for CURDRIDGE HOMES LIMITED (05366671)
- Filing history for CURDRIDGE HOMES LIMITED (05366671)
- People for CURDRIDGE HOMES LIMITED (05366671)
- Charges for CURDRIDGE HOMES LIMITED (05366671)
- More for CURDRIDGE HOMES LIMITED (05366671)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | TM01 | Termination of appointment of Daryl John Holmes as a director on 14 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Andrew Stuart Mogg as a director on 17 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Darren John Harman as a director on 31 July 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | CONNOT | Change of name notice | |
17 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Andrew David Southcott on 1 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Barn, Calcot Mount Business Park, Calcot Lane Curdridge Southampton SO32 2BN on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Darren John Harman on 1 February 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
15 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 26 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 22 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 21 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 28 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 23 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 25 in full |