Advanced company searchLink opens in new window

HOMES BY DAVID CHARLES LIMITED

Company number 08920171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
30 Jan 2020 SH19 Statement of capital on 30 January 2020
  • GBP 0.02
16 Jan 2020 SH20 Statement by Directors
16 Jan 2020 CAP-SS Solvency Statement dated 02/01/20
16 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
06 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 November 2019
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
31 May 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Dec 2016 AP01 Appointment of Ms Caroline Elizabeth Drennan as a director on 8 December 2016
14 Dec 2016 CH01 Director's details changed for Mr David Charles Perkins on 14 December 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 TM02 Termination of appointment of Afp Services Limited as a secretary on 31 March 2016
25 Apr 2016 AD01 Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Flat 8 96 Lexham Gardens London W8 6JQ on 25 April 2016
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
08 Mar 2016 AD01 Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 8 March 2016
26 Feb 2016 CH04 Secretary's details changed for Afp Services on 22 February 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015