- Company Overview for HOMES BY WARWICK LTD (05661712)
- Filing history for HOMES BY WARWICK LTD (05661712)
- People for HOMES BY WARWICK LTD (05661712)
- Charges for HOMES BY WARWICK LTD (05661712)
- More for HOMES BY WARWICK LTD (05661712)
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) |
---|---|---|---|
19 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
19 Feb 2021 | MR01 | Registration of charge 056617120023, created on 19 February 2021 | |
02 Feb 2021 | MR01 | Registration of charge 056617120022, created on 29 January 2021 | |
17 Jan 2020 | MR01 | Registration of charge 056617120021, created on 16 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
30 Oct 2019 | TM01 | Termination of appointment of Gina Louise Jennings as a director on 30 October 2019 | |
30 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2019
|
|
30 Sep 2019 | SH03 | Purchase of own shares. | |
22 Aug 2019 | PSC04 | Change of details for Mr Mark William Jennings as a person with significant control on 1 August 2019 | |
22 Aug 2019 | PSC07 | Cessation of Gina Jennings as a person with significant control on 1 August 2019 | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
19 Aug 2019 | PSC01 | Notification of Mark Jennings as a person with significant control on 1 August 2019 | |
16 Aug 2019 | PSC01 | Notification of Gina Jennings as a person with significant control on 1 August 2019 | |
15 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Louise Chloe Worsfold as a director on 1 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Terence Clive Worsfold as a director on 1 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Dean Christopher Worsfold as a director on 1 August 2019 | |
08 Aug 2019 | MR01 | Registration of charge 056617120020, created on 1 August 2019 | |
01 Aug 2019 | MR01 | Registration of charge 056617120019, created on 1 August 2019 | |
28 May 2019 | AD01 | Registered office address changed from Teh Barn Bookham Lodge Stud Cobham Road Stoke D'abernon Surrey KT11 3QG to The Barn Bookham Lodge Stud, Cobham Road Stoke D'abernon Cobham Surrey KT11 3QG on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Mark William Jennings on 28 May 2019 | |
09 May 2019 | MR04 | Satisfaction of charge 056617120018 in full | |
09 May 2019 | MR04 | Satisfaction of charge 056617120017 in full | |
09 May 2019 | MR04 | Satisfaction of charge 056617120014 in full | |
09 May 2019 | MR04 | Satisfaction of charge 056617120013 in full |