- 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) |
---|---|---|---|
15 Oct 2015 | MR04 | Satisfaction of charge 053666710029 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 27 in full | |
16 Apr 2015 | AP01 | Appointment of Mr Daryl John Holmes as a director on 11 April 2014 | |
16 Apr 2015 | AP01 | Appointment of Mr Andrew Stuart Mogg as a director on 11 April 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Darren John Harman on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Andrew David Southcott on 25 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from , Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS on 30 June 2014 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | AA01 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
26 Jun 2014 | SH08 | Change of share class name or designation | |
25 Apr 2014 | MR01 | Registration of charge 053666710029 | |
11 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Nov 2013 | MR04 | Satisfaction of charge 24 in full | |
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
12 Sep 2013 | AD01 | Registered office address changed from , Parmenter House, 57 Tower Street, Winchester, Hampshire, SO23 8TD on 12 September 2013 | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2013
|
|
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Accounts for a small company made up to 5 April 2012 | |
25 Oct 2012 | TM02 | Termination of appointment of Rebecca Bennett as a secretary | |
11 Jul 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 5 April 2012 |