Advanced company searchLink opens in new window

NEIL ANTHONY HOMES LIMITED

Company number 05653009

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)
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
  • GBP 2
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