- Company Overview for NEW HOMES DUNMOW ROAD LIMITED (12379277)
- Filing history for NEW HOMES DUNMOW ROAD LIMITED (12379277)
- People for NEW HOMES DUNMOW ROAD LIMITED (12379277)
- Registers for NEW HOMES DUNMOW ROAD LIMITED (12379277)
- More for NEW HOMES DUNMOW ROAD LIMITED (12379277)
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 Aug 2020 | AD01 | Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 10 August 2020 | |
06 Aug 2020 | AD02 | Register inspection address has been changed from Unit 4, Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England to Parkhurst Barn Shepherds Hey North End Dunmow Essex CM6 3PD | |
06 Aug 2020 | PSC05 | Change of details for Felsted Place Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Go Homes Family Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Nigel Stewart Noel Tedder as a director on 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Oliver Hookway as a director on 6 August 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Dec 2019 | AD03 | Register(s) moved to registered inspection location Unit 4, Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF | |
30 Dec 2019 | AD02 | Register inspection address has been changed to Unit 4, Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF | |
30 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-30
|