STEPHEN HOWARD HOMES (BIRDS HILL) LIMITED

05094183
1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
11 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 officers Change of particulars for secretary (Robert Jeffery Piper) 2 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 officers Change of particulars for director (Jonathan Rubins) 2 Buy now
09 Aug 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Change of particulars for secretary (Robert Jeffery Piper) 2 Buy now
05 Apr 2011 officers Change of particulars for director (Jonathan Rubins) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (Howard Keen) 1 Buy now
20 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 officers Termination of appointment of secretary (Martin Tullett) 1 Buy now
10 Feb 2010 officers Appointment of secretary (Robert Jeffery Piper) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Howard Ramon Keen) 3 Buy now
24 Nov 2009 officers Change of particulars for director (Jonathan Rubins) 3 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
01 Nov 2008 officers Appointment terminated secretary claire fisk 1 Buy now
01 Nov 2008 officers Secretary appointed martin tullett 1 Buy now
14 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
14 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
09 Jun 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
05 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges 1 Buy now
05 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges 1 Buy now
05 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges 1 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
25 Jun 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
15 Jun 2007 officers New secretary appointed 2 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
12 Jul 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
12 Jul 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 accounts Annual Accounts 5 Buy now
15 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2005 annual-return Return made up to 05/04/05; full list of members 7 Buy now
16 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 Nov 2004 mortgage Particulars of mortgage/charge 6 Buy now
27 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2004 officers New director appointed 5 Buy now
09 Nov 2004 officers New director appointed 5 Buy now
09 Nov 2004 officers New secretary appointed 2 Buy now
09 Nov 2004 officers Secretary resigned 1 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: 94-96 wigmore street london W1U 3RQ 1 Buy now
13 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2004 incorporation Incorporation Company 17 Buy now