- Company Overview for KNARSBORO HOMES LIMITED (06709089)
- Filing history for KNARSBORO HOMES LIMITED (06709089)
- People for KNARSBORO HOMES LIMITED (06709089)
- Charges for KNARSBORO HOMES LIMITED (06709089)
- Insolvency for KNARSBORO HOMES LIMITED (06709089)
- More for KNARSBORO HOMES LIMITED (06709089)
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 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
07 May 2010 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 23 April 2009
|
|
30 Mar 2009 | 288a | Secretary appointed debra higgs | |
30 Mar 2009 | 288a | Director appointed robert phipps | |
30 Mar 2009 | 288a | Director appointed david payne | |
30 Mar 2009 | 288a | Director appointed paul anthony cranidge | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from kemp house 152-160 city road london EC1V 2NX uk | |
19 Mar 2009 | CERTNM | Company name changed exycom LTD\certificate issued on 23/03/09 | |
05 Feb 2009 | 288b | Appointment terminated secretary uk secretaries LTD | |
05 Feb 2009 | 288b | Appointment terminated director uk directors LTD | |
26 Sep 2008 | NEWINC | Incorporation |