- Company Overview for COMBE HOMES (BOROUGH GREEN) LTD (08965850)
- Filing history for COMBE HOMES (BOROUGH GREEN) LTD (08965850)
- People for COMBE HOMES (BOROUGH GREEN) LTD (08965850)
- Charges for COMBE HOMES (BOROUGH GREEN) LTD (08965850)
- More for COMBE HOMES (BOROUGH GREEN) LTD (08965850)
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) |
---|---|---|---|
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
22 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
03 Apr 2017 | AP01 | Appointment of Mr Alexander Daniel Johnson as a director on 27 March 2017 | |
13 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Oct 2014 | MR01 | Registration of charge 089658500001, created on 28 October 2014 | |
30 Oct 2014 | MR01 | Registration of charge 089658500002, created on 28 October 2014 | |
12 Jun 2014 | CERTNM |
Company name changed sandhurst developments (burnside) LIMITED\certificate issued on 12/06/14
|
|
11 Jun 2014 | AP01 | Appointment of Mr Christopher Charles Johnson as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Christine Rowe as a director | |
31 Mar 2014 | AD01 | Registered office address changed from Chequers Barn Bough Beech Edenbridge Kent TH8 7PD United Kingdom on 31 March 2014 | |
31 Mar 2014 | CERTNM |
Company name changed chequers (burnside) LIMITED\certificate issued on 31/03/14
|
|
28 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-28
|