STEPFORD HOMES (NORTH EAST) LIMITED

06165541
7 THE OFFICE VILLAGE FORDER WAY HAMPTON PETERBOROUGH CAMBS PE7 8GX

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Nicholas Wingrove Peters) 2 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2011 accounts Annual Accounts 9 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 officers Change of particulars for director (Mr Nicholas Wingrove Peters) 2 Buy now
09 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
21 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2009 resolution Resolution 1 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Nicholas Wingrove Peters) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Alan Finch) 2 Buy now
12 Nov 2009 officers Appointment of secretary (Mr Matthew James Cherry) 1 Buy now
12 Nov 2009 officers Appointment of director (Mr Matthew James Cherry) 2 Buy now
12 Nov 2009 officers Termination of appointment of secretary (Nicholas Peters) 1 Buy now
15 Apr 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 1 Buy now
09 May 2008 officers Director appointed alan james finch 1 Buy now
09 May 2008 annual-return Return made up to 16/03/08; full list of members 3 Buy now
08 May 2008 address Location of register of members 1 Buy now
08 May 2008 address Location of debenture register 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from heatherdown elm lane low fulney spalding lincs PE12 6EQ england 1 Buy now
08 May 2008 officers Appointment Terminated Director mark edwards 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from spa place 32-42 humberstone road leicester leicestershire LE5 0AE 1 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
31 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
16 Mar 2007 incorporation Incorporation Company 33 Buy now