PETER ERNEST HOMES HOLDINGS LIMITED
Company number 05435504
- Company Overview for PETER ERNEST HOMES HOLDINGS LIMITED (05435504)
- Filing history for PETER ERNEST HOMES HOLDINGS LIMITED (05435504)
- People for PETER ERNEST HOMES HOLDINGS LIMITED (05435504)
- Charges for PETER ERNEST HOMES HOLDINGS LIMITED (05435504)
- More for PETER ERNEST HOMES HOLDINGS LIMITED (05435504)
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) |
---|---|---|---|
18 Oct 2019 | MR01 | Registration of charge 054355040010, created on 14 October 2019 | |
04 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Jul 2019 | MR04 | Satisfaction of charge 054355040008 in full | |
26 Jul 2019 | MR04 | Satisfaction of charge 054355040009 in full | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jan 2018 | MR01 | Registration of charge 054355040009, created on 19 January 2018 | |
19 Jan 2018 | MR01 | Registration of charge 054355040008, created on 19 January 2018 | |
05 Oct 2017 | MR04 | Satisfaction of charge 054355040007 in full | |
18 Sep 2017 | CH01 | Director's details changed for Paul Darren Harvey on 18 September 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
17 Mar 2017 | CH01 | Director's details changed for Mr Paul Nicholas Lawence Daniels on 17 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
05 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Sep 2013 | MR01 | Registration of charge 054355040007 | |
30 Aug 2013 | AD01 | Registered office address changed from Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH United Kingdom on 30 August 2013 | |
02 Jul 2013 | MR04 | Satisfaction of charge 4 in full |