Advanced company searchLink opens in new window

DE HAVILLAND HOUSE (MUDEFORD) LTD

Company number 06125723

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)
09 Mar 2010 CH01 Director's details changed for Joan Margaret Hunter on 9 March 2010
28 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
19 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 24 June 2010
02 Apr 2009 363a Annual return made up to 23/02/09
18 Mar 2009 288a Secretary appointed timothy james townsend
18 Mar 2009 288b Appointment terminated secretary antony eden
06 Feb 2009 287 Registered office changed on 06/02/2009 from 2 brinsons close burton christchurch dorset BH23 7HS
17 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
19 Mar 2008 288a Director appointed giuseppina valente
06 Mar 2008 363a Annual return made up to 23/02/08
06 Mar 2008 288b Appointment terminated director simon trimnell
06 Mar 2008 288b Appointment terminated director jill anstey
06 Mar 2008 288c Director and secretary's change of particulars / antony eden / 01/11/2007
06 Mar 2008 288c Director and secretary's change of particulars / antony eden / 05/03/2008
29 Jan 2008 287 Registered office changed on 29/01/08 from: 81-83 high street poole dorset BH15 1AH
03 Jun 2007 288b Secretary resigned
16 Apr 2007 288b Director resigned
16 Apr 2007 288b Director resigned
16 Apr 2007 288a New secretary appointed;new director appointed
16 Apr 2007 288a New director appointed
16 Apr 2007 288a New director appointed
16 Apr 2007 288a New director appointed
16 Apr 2007 288a New director appointed
23 Feb 2007 NEWINC Incorporation