- Company Overview for NEW HOMES (FINCHAMPSTEAD) LIMITED (07603212)
- Filing history for NEW HOMES (FINCHAMPSTEAD) LIMITED (07603212)
- People for NEW HOMES (FINCHAMPSTEAD) LIMITED (07603212)
- Charges for NEW HOMES (FINCHAMPSTEAD) LIMITED (07603212)
- More for NEW HOMES (FINCHAMPSTEAD) LIMITED (07603212)
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) |
---|---|---|---|
14 Oct 2016 | TM01 | Termination of appointment of Alfred James Tilt as a director on 30 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
17 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of John Harvey Bell as a director on 12 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Sean Millgate as a director on 12 August 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Alfred James Tilt as a director on 12 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | TM02 | Termination of appointment of George Edward Charles Atwell as a secretary on 19 December 2014 | |
01 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
12 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 21 October 2013 | |
25 Jun 2013 | AP03 | Appointment of Mr George Edward Charles Atwell as a secretary | |
17 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
13 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | CH01 | Director's details changed for Mr John Harvey Bell on 23 February 2012 | |
15 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
04 May 2011 | CH01 | Director's details changed for Mr John Harvey Bell on 27 April 2011 | |
19 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 30 June 2011 | |
13 Apr 2011 | NEWINC | Incorporation |