- Company Overview for 4MOST HOMES LIMITED (07677543)
- Filing history for 4MOST HOMES LIMITED (07677543)
- People for 4MOST HOMES LIMITED (07677543)
- Charges for 4MOST HOMES LIMITED (07677543)
- More for 4MOST HOMES LIMITED (07677543)
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) |
---|---|---|---|
08 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
25 Mar 2014 | TM01 | Termination of appointment of Michael Clutterbuck as a director | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jan 2014 | MR01 | Registration of charge 076775430004 | |
03 Dec 2013 | MR01 | Registration of charge 076775430003 | |
09 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
17 Jul 2013 | AD01 | Registered office address changed from 2 the Vinery Harford Square Chew Magna Bristol Somerset BS40 8RD on 17 July 2013 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Jan Michael Biernat on 21 April 2012 | |
13 Jan 2012 | CH01 | Director's details changed for Mr Jan Michael Biernat on 13 January 2012 | |
21 Jun 2011 | NEWINC | Incorporation |