Advanced company searchLink opens in new window

HOMES IN HAVERING

Company number 05606274

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)
17 Jun 2010 TM01 Termination of appointment of Robby Misir as a director
17 Jun 2010 TM01 Termination of appointment of Pamela Light as a director
19 May 2010 TM01 Termination of appointment of Alan Jewell as a director
14 May 2010 TM01 Termination of appointment of Angela Matthews as a director
23 Dec 2009 AUD Auditor's resignation
25 Nov 2009 AR01 Annual return made up to 28 October 2009 no member list
25 Nov 2009 CH01 Director's details changed for Mrs June Alexander on 24 November 2009
24 Nov 2009 TM01 Termination of appointment of David Williams as a director
12 Oct 2009 MEM/ARTS Memorandum and Articles of Association
12 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2009 288a Director appointed mr james pepper
17 Aug 2009 288a Director appointed ms olafemi layode
06 Aug 2009 288a Director appointed mrs pamela maria light
16 Jul 2009 AA Full accounts made up to 31 March 2009
23 Jun 2009 288b Appointment terminated director lesley kelly
21 Apr 2009 288b Appointment terminated director brian thwaites
03 Apr 2009 AA Full accounts made up to 31 March 2008
18 Feb 2009 288a Director appointed mrs june alexander
17 Feb 2009 288b Appointment terminated director ray morgan
07 Jan 2009 363a Annual return made up to 28/10/08
14 Nov 2008 288a Director appointed mr jenner caprice
14 Nov 2008 288a Secretary appointed mr jenner caprice
13 Oct 2008 288b Appointment terminate, secretary nimmi channa logged form
02 Sep 2008 288a Director appointed steven john kelly
01 Sep 2008 288b Appointment terminated director andrew curtin