CAWSTON EXCLUSIVE HOMES LIMITED

05534539
27 BECKFORD ROAD ABBEYMEAD GLOUCESTER GL4 5UD

Documents

Documents
Date Category Description Pages
22 Jan 2013 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
25 Jun 2012 officers Termination of appointment of secretary (Janet Bowman) 1 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
11 Dec 2010 officers Appointment of secretary (Mrs Janet Bowman) 1 Buy now
13 Oct 2010 annual-return Annual Return 3 Buy now
04 May 2010 accounts Annual Accounts 3 Buy now
04 May 2010 accounts Annual Accounts 3 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 officers Termination of appointment of director (Douglas Stephenson) 2 Buy now
16 Jan 2010 officers Change of particulars for director (John Austin James Bowman) 3 Buy now
05 Jan 2010 officers Appointment of director (John Austin James Bowman) 3 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
01 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2009 accounts Annual Accounts 4 Buy now
23 May 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2009 officers Appointment Terminated Secretary susan stephenson 1 Buy now
08 Oct 2008 officers Secretary's Change of Particulars / susan stephenson / 03/10/2008 / HouseName/Number was: , now: 23; Street was: 23 gold avenue, now: montague road; Area was: , now: woodlands; Post Code was: CV22 7FB, now: CV22 6NA; Country was: , now: united kingdom 1 Buy now
08 Oct 2008 officers Director's Change of Particulars / douglas stephenson / 03/10/2008 / HouseName/Number was: , now: 23; Street was: 23 gold avenue, now: montague road; Area was: , now: woodlands; Post Code was: CV22 7FB, now: CV22 6NA; Country was: , now: united kingdom 1 Buy now
08 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 5 Buy now
07 Nov 2007 annual-return Return made up to 17/09/07; full list of members 5 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2007 annual-return Return made up to 11/08/06; full list of members 6 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG 1 Buy now
23 Sep 2005 officers New secretary appointed 2 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
23 Sep 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
11 Aug 2005 incorporation Incorporation Company 12 Buy now