- Company Overview for FINE BUILD HOMES LIMITED (08948008)
- Filing history for FINE BUILD HOMES LIMITED (08948008)
- People for FINE BUILD HOMES LIMITED (08948008)
- Charges for FINE BUILD HOMES LIMITED (08948008)
- More for FINE BUILD HOMES LIMITED (08948008)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | PSC01 | Notification of Jody Elliott Pearmain as a person with significant control on 22 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
20 Apr 2023 | PSC07 | Cessation of Tyler Ross Pearmain as a person with significant control on 12 February 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 11 Purdeys Way Purdeys Way Rochford SS4 1nd on 14 December 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
26 May 2022 | MR04 | Satisfaction of charge 089480080006 in full | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Keri Louise Pearmain as a director on 1 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Tyler Ross Pearmain as a director on 1 December 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Mar 2021 | MR01 | Registration of charge 089480080006, created on 26 February 2021 | |
25 Feb 2021 | MR01 | Registration of charge 089480080005, created on 23 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mrs Keri Pearmain on 10 September 2017 | |
16 Feb 2021 | CH01 | Director's details changed for Ms Lori Norton on 12 March 2020 | |
18 Jan 2021 | MR04 | Satisfaction of charge 089480080003 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 089480080002 in full | |
03 Jul 2020 | PSC01 | Notification of Tyler Ross Pearmain as a person with significant control on 13 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Tyler Ross Pearmain as a director on 13 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Tyler Ross Pearmain as a director on 10 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates |