BRIGHOUSE HOMES (NANTWICH) LIMITED
Company number 06281461
- Company Overview for BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461)
- Filing history for BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461)
- People for BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461)
- Charges for BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461)
- More for BRIGHOUSE HOMES (NANTWICH) LIMITED (06281461)
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 Apr 2012 | AD01 | Registered office address changed from , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 18 April 2012 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts for a small company made up to 30 September 2009 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Oct 2010 | AAMD | Amended accounts made up to 30 September 2008 | |
07 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Steven Bourne on 1 October 2009 | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
26 Jul 2009 | 288c | Director's change of particulars / russell brighouse / 14/08/2008 | |
26 Jul 2009 | 288c | Secretary's change of particulars / amelia brighouse / 14/08/2008 | |
27 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST | |
21 Dec 2008 | 288b | Appointment terminated director stephen thompson | |
10 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
17 Jun 2008 | 288b | Appointment terminated director michael handley | |
06 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288a | New director appointed | |
05 Dec 2007 | 395 | Particulars of mortgage/charge | |
05 Dec 2007 | 395 | Particulars of mortgage/charge |