- Company Overview for CERRIG HOMES LTD (05615959)
- Filing history for CERRIG HOMES LTD (05615959)
- People for CERRIG HOMES LTD (05615959)
- Charges for CERRIG HOMES LTD (05615959)
- Insolvency for CERRIG HOMES LTD (05615959)
- More for CERRIG HOMES LTD (05615959)
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) |
---|---|---|---|
28 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:7
|
|
01 May 2008 | 287 | Registered office changed on 01/05/2008 from sea view gwynfe road loughor swansea west glamorgan SA4 6TE | |
01 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jan 2008 | 363a | Return made up to 08/11/07; full list of members | |
12 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
12 Sep 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
03 Jul 2007 | 395 | Particulars of mortgage/charge | |
03 Jul 2007 | 395 | Particulars of mortgage/charge | |
04 Dec 2006 | 363s | Return made up to 08/11/06; full list of members | |
04 Dec 2006 | 88(2)R | Ad 15/11/06--------- £ si 14700@1=14700 £ ic 300/15000 | |
04 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2006 | 395 | Particulars of mortgage/charge | |
16 Oct 2006 | 287 | Registered office changed on 16/10/06 from: 72 the dell tonteg pontypridd cardiff CF38 1TG | |
16 Oct 2006 | 288b | Secretary resigned | |
16 Oct 2006 | 288a | New secretary appointed | |
16 Oct 2006 | 288b | Director resigned | |
16 Oct 2006 | 288b | Director resigned | |
07 Oct 2006 | 395 | Particulars of mortgage/charge | |
16 Jan 2006 | 287 | Registered office changed on 16/01/06 from: 72 the dell tonteg pontypridd cardiff CF38 1TG | |
06 Dec 2005 | 287 | Registered office changed on 06/12/05 from: 11 murray street camden london NW1 9RE | |
08 Nov 2005 | NEWINC | Incorporation |