DAFFODIL HOMES (LANCASHIRE) LIMITED
Company number 05742149
- Company Overview for DAFFODIL HOMES (LANCASHIRE) LIMITED (05742149)
- Filing history for DAFFODIL HOMES (LANCASHIRE) LIMITED (05742149)
- People for DAFFODIL HOMES (LANCASHIRE) LIMITED (05742149)
- Charges for DAFFODIL HOMES (LANCASHIRE) LIMITED (05742149)
- More for DAFFODIL HOMES (LANCASHIRE) LIMITED (05742149)
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) |
---|---|---|---|
18 Mar 2011 | AD01 | Registered office address changed from C/O Heather Rothwell Addington Lodge Cottage Addington Lane Nether Kellet Carnforth Lancashire LA6 1DZ United Kingdom on 18 March 2011 | |
18 Mar 2011 | AD02 | Register inspection address has been changed from C/O Heather Rothwell No. 2 Oxford Court Lancaster Road Carnforth Lancashire LA5 9LE United Kingdom | |
17 Nov 2010 | AD01 | Registered office address changed from C/O Heather Rothwell No. 2 Oxford Court Lancaster Road Carnforth Lancashire LA5 9LE England on 17 November 2010 | |
28 Oct 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Adrian David Gott on 14 March 2010 | |
28 May 2010 | TM02 | Termination of appointment of Phil Rogerson as a secretary | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | CH01 | Director's details changed for Mr Philip Rogerson on 14 March 2010 | |
10 May 2010 | AD01 | Registered office address changed from Addington Lodge Addington Road Nether Kellet Carnforth Lancashire LA6 1DZ on 10 May 2010 | |
16 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2010 | TM01 | Termination of appointment of Philip Rogerson as a director | |
12 Apr 2010 | TM02 | Termination of appointment of Phil Rogerson as a secretary | |
31 Mar 2010 | AD01 | Registered office address changed from the a6, Yealand Conyers Carnforth Lancashire LA5 9RJ on 31 March 2010 | |
29 Mar 2010 | AA03 | Resignation of an auditor | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
04 Jun 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
28 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
25 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
27 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
27 Mar 2008 | 288c | Director's change of particulars / adrian gott / 01/01/2008 | |
25 Jan 2008 | 88(2)R | Ad 23/01/08--------- £ si 999@1=999 £ ic 1/1000 |