Advanced company searchLink opens in new window

AIRE VALLEY HOMES LEEDS LTD

Company number 06031620

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)
07 Jul 2010 TM01 Termination of appointment of Peter Gruen as a director
01 Jul 2010 TM01 Termination of appointment of Mary Clark as a director
01 Apr 2010 TM02 Termination of appointment of Gail Teasdale as a secretary
27 Jan 2010 AP01 Appointment of Mr Andrew Simon Pearson as a director
21 Dec 2009 AR01 Annual return made up to 18 December 2009 no member list
15 Dec 2009 AA Full accounts made up to 31 March 2009
10 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2009 288b Appointment terminated director neil hart
12 May 2009 288a Director appointed neil hart
07 May 2009 288c Secretary's change of particulars / gail webb / 25/03/2009
23 Dec 2008 363a Annual return made up to 18/12/08
17 Nov 2008 288b Appointment terminated director lucie bryan
06 Oct 2008 AA Full accounts made up to 31 March 2008
07 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
05 Aug 2008 288a Director appointed robert finnigan
31 Jul 2008 288a Secretary appointed miss gail webb
31 Jul 2008 288b Appointment terminated secretary merran mcrae
28 Jul 2008 288b Appointment terminated director judith elliott
28 Mar 2008 288a Director appointed andrew john feldhaus
19 Mar 2008 288a Director appointed richard james whitaker
21 Dec 2007 363a Annual return made up to 18/12/07
17 Dec 2007 288b Director resigned
17 Dec 2007 288b Director resigned
25 Jun 2007 MEM/ARTS Memorandum and Articles of Association
15 Jun 2007 CERTNM Company name changed south/south east homes leeds lim ited\certificate issued on 15/06/07