- Company Overview for ECO CUSTOM HOMES LIMITED (07509964)
- Filing history for ECO CUSTOM HOMES LIMITED (07509964)
- People for ECO CUSTOM HOMES LIMITED (07509964)
- Charges for ECO CUSTOM HOMES LIMITED (07509964)
- More for ECO CUSTOM HOMES LIMITED (07509964)
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) |
---|---|---|---|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jan 2013 | TM01 | Termination of appointment of Gary Moore as a director | |
15 Jan 2013 | AP01 | Appointment of Mrs Samantha Ann Burt as a director | |
17 Dec 2012 | AD01 | Registered office address changed from 10 Cross & Pillory Lane Alton Hampshire GU34 1HL United Kingdom on 17 December 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of John De Moraes as a director | |
24 May 2012 | TM01 | Termination of appointment of Benjamin Foreman as a director | |
24 May 2012 | AP01 | Appointment of Mr Gary Eugene Moore as a director | |
24 May 2012 | AP01 | Appointment of Mr John Anthony De Moraes as a director | |
24 May 2012 | AD01 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ United Kingdom on 24 May 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Benjamin Andrew Foreman as a director | |
03 Apr 2012 | TM01 | Termination of appointment of James Noel Garland as a director | |
28 Feb 2012 | CERTNM |
Company name changed elite custom homes LIMITED\certificate issued on 28/02/12
|
|
27 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
03 Feb 2012 | CH03 | Secretary's details changed for Mr Antony Robert Darley on 31 January 2012 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 August 2011
|
|
01 Nov 2011 | AD01 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR England on 1 November 2011 | |
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2011 | NEWINC | Incorporation |