- Company Overview for THE HOUSE MAKER (FARM) LIMITED (08911980)
- Filing history for THE HOUSE MAKER (FARM) LIMITED (08911980)
- People for THE HOUSE MAKER (FARM) LIMITED (08911980)
- Charges for THE HOUSE MAKER (FARM) LIMITED (08911980)
- More for THE HOUSE MAKER (FARM) LIMITED (08911980)
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 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | TM01 | Termination of appointment of Anthony James Harper as a director on 30 April 2015 | |
14 Apr 2015 | MR01 |
Registration of charge 089119800006, created on 2 April 2015
|
|
09 Apr 2015 | MR01 | Registration of charge 089119800005, created on 2 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Anthony James Harper as a director on 27 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
13 Feb 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
14 Nov 2014 | MR01 |
Registration of charge 089119800004, created on 13 November 2014
|
|
14 Nov 2014 | MR01 |
Registration of charge 089119800003, created on 13 November 2014
|
|
28 Oct 2014 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 18 Chesford Grange Warrington WA1 4RQ on 28 October 2014 | |
23 Oct 2014 | CERTNM |
Company name changed house maker homes LTD\certificate issued on 23/10/14
|
|
18 Sep 2014 | MR01 | Registration of charge 089119800002, created on 2 September 2014 | |
18 Sep 2014 | MR01 |
Registration of charge 089119800001, created on 2 September 2014
|
|
09 Apr 2014 | CERTNM |
Company name changed jcco 350 LIMITED\certificate issued on 09/04/14
|
|
08 Apr 2014 | TM01 | Termination of appointment of Cs Directors Limited as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Michael Blood as a director | |
08 Apr 2014 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary | |
28 Mar 2014 | AP01 | Appointment of Mr Robert Edward Cheshire Walsh as a director | |
26 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-26
|