- Company Overview for NEIL ANTHONY HOMES LIMITED (05653009)
- Filing history for NEIL ANTHONY HOMES LIMITED (05653009)
- People for NEIL ANTHONY HOMES LIMITED (05653009)
- Charges for NEIL ANTHONY HOMES LIMITED (05653009)
- More for NEIL ANTHONY HOMES LIMITED (05653009)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-01-29
|
|
29 Jan 2010 | CH01 | Director's details changed for Neil James Hall on 28 January 2010 | |
29 Jan 2010 | TM02 | Termination of appointment of Anthony Jessup as a secretary | |
28 Jan 2010 | AD01 | Registered office address changed from 6 Allgood Close Lower Morden Surrey SM4 4PA on 28 January 2010 | |
23 Jan 2010 | TM01 | Termination of appointment of Anthony Jessup as a director | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 8 priors barn house 53 beaumont drive worcester park surrey KT4 8FD | |
29 Apr 2008 | 288c | Director and Secretary's Change of Particulars / anthony jessup / 29/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 8 priors barn house, now: allgood close; Area was: 53 beaumont drive, now: ; Post Town was: worcester park, now: lower morden; Post Code was: KT4 8FD, now: SM4 4PA | |
05 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Feb 2008 | 363a | Return made up to 13/12/07; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: c/o stanton partnership 55 lynwood drive worcester park surrey KT4 7AE | |
08 Jun 2007 | 395 | Particulars of mortgage/charge | |
08 Jun 2007 | 395 | Particulars of mortgage/charge | |
23 Mar 2007 | 395 | Particulars of mortgage/charge | |
05 Feb 2007 | 363s | Return made up to 13/12/06; full list of members | |
25 Oct 2006 | 288a | New secretary appointed | |
25 Oct 2006 | 288b | Secretary resigned | |
09 May 2006 | 395 | Particulars of mortgage/charge | |
26 Jan 2006 | 88(2)R | Ad 13/12/05--------- £ si 1@1=1 £ ic 1/2 |