SPACE HOMES LIMITED

03844625
302/308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2015 accounts Annual Accounts 6 Buy now
30 Sep 2015 annual-return Annual Return 7 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
23 Sep 2014 annual-return Annual Return 7 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 7 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
24 Sep 2012 annual-return Annual Return 7 Buy now
22 Sep 2011 annual-return Annual Return 7 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 7 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Paul Anthony Tyne) 2 Buy now
07 Oct 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
21 Sep 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 8 Buy now
22 Sep 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
11 Jan 2008 accounts Annual Accounts 5 Buy now
04 Oct 2007 annual-return Return made up to 20/09/07; no change of members 8 Buy now
14 Mar 2007 accounts Annual Accounts 5 Buy now
30 Oct 2006 annual-return Return made up to 20/09/06; full list of members 8 Buy now
23 Mar 2006 accounts Annual Accounts 10 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2005 annual-return Return made up to 20/09/05; full list of members 8 Buy now
03 May 2005 accounts Annual Accounts 5 Buy now
16 Sep 2004 annual-return Return made up to 20/09/04; full list of members 8 Buy now
03 Dec 2003 accounts Annual Accounts 6 Buy now
12 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2003 annual-return Return made up to 20/09/03; full list of members 8 Buy now
11 Feb 2003 accounts Annual Accounts 6 Buy now
12 Nov 2002 accounts Accounting reference date shortened from 30/09/02 to 30/06/02 1 Buy now
19 Sep 2002 annual-return Return made up to 20/09/02; full list of members 8 Buy now
26 Jul 2002 accounts Annual Accounts 4 Buy now
01 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2001 annual-return Return made up to 20/09/01; full list of members 7 Buy now
09 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jul 2001 accounts Annual Accounts 5 Buy now
30 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2000 annual-return Return made up to 20/09/00; full list of members 7 Buy now
31 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 1999 officers Secretary resigned 1 Buy now
17 Dec 1999 officers Director resigned 1 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
17 Dec 1999 officers New secretary appointed 2 Buy now
17 Dec 1999 officers New director appointed 2 Buy now
17 Dec 1999 address Registered office changed on 17/12/99 from: regis house, 134 percival road enfield middlesex EN1 1QU 1 Buy now
01 Nov 1999 resolution Resolution 7 Buy now
20 Sep 1999 incorporation Incorporation Company 15 Buy now