- Company Overview for CLEVELAND MODERN HOMES LIMITED (05413695)
- Filing history for CLEVELAND MODERN HOMES LIMITED (05413695)
- People for CLEVELAND MODERN HOMES LIMITED (05413695)
- Charges for CLEVELAND MODERN HOMES LIMITED (05413695)
- More for CLEVELAND MODERN HOMES LIMITED (05413695)
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) |
---|---|---|---|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2013
|
|
29 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
31 Jan 2013 | SH03 | Purchase of own shares. | |
25 Jan 2013 | TM01 | Termination of appointment of Julia Davison as a director | |
25 Jan 2013 | TM01 | Termination of appointment of John Davison as a director | |
22 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2013 | SH08 | Change of share class name or designation | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
28 Apr 2011 | CH03 | Secretary's details changed for Geoffrey Mann on 15 June 2010 | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Matthew Campbell Tucker on 9 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Julia Katherine Davison on 9 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr John Prosser Davison on 9 April 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Apr 2008 | 363a | Return made up to 05/04/08; full list of members |