- Company Overview for COUNTY HOMES BERKSHIRE LIMITED (09184962)
- Filing history for COUNTY HOMES BERKSHIRE LIMITED (09184962)
- People for COUNTY HOMES BERKSHIRE LIMITED (09184962)
- Charges for COUNTY HOMES BERKSHIRE LIMITED (09184962)
- More for COUNTY HOMES BERKSHIRE LIMITED (09184962)
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) |
---|---|---|---|
10 Feb 2017 | MR01 | Registration of charge 091849620001, created on 9 February 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Samantha Jayne Maxwell as a director on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr David Short as a director on 19 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Dec 2016 | RT01 | Administrative restoration application | |
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|