Advanced company searchLink opens in new window

NEWHAM HOMES LIMITED

Company number 05558086

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)
03 Mar 2009 288a Director appointed mrs helen routledge
27 Nov 2008 AA Full accounts made up to 31 March 2008
26 Nov 2008 363a Annual return made up to 08/09/08
26 Nov 2008 288a Director appointed ms june riley
26 Nov 2008 288a Director appointed mr steve phillips
26 Nov 2008 288a Director appointed dr azim el-hassan
26 Nov 2008 288a Director appointed mr theo opoku
26 Nov 2008 288b Appointment Terminated Director andrew youens
26 Nov 2008 288b Appointment Terminated Director laura cotton
26 Nov 2008 288b Appointment Terminated Director daniel du toit
08 Jan 2008 AA Full accounts made up to 31 March 2007
26 Nov 2007 363a Annual return made up to 08/09/07
23 Nov 2007 288a New director appointed
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Director resigned
15 Aug 2007 287 Registered office changed on 15/08/07 from: 236 romford road forest gate london E7 9RF
18 Apr 2007 287 Registered office changed on 18/04/07 from: 190 strand london WC2R 1JN
05 Dec 2006 AA Full accounts made up to 31 March 2006
05 Dec 2006 288a New secretary appointed
05 Dec 2006 288b Secretary resigned
30 Oct 2006 288a New director appointed
11 Oct 2006 363s Annual return made up to 08/09/06
08 Jun 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06