ANDREW HOMES (SILEBY) LIMITED

06293736
WESTON HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DE73 5UJ DE73 5UJ

Documents

Documents
Date Category Description Pages
08 Feb 2011 gazette Gazette Dissolved Compulsory 1 Buy now
26 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2010 officers Change of particulars for director 3 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Andrew John Spencer) 3 Buy now
20 Jul 2009 accounts Annual Accounts 8 Buy now
26 Jun 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
07 May 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
06 Aug 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
05 Aug 2008 officers Director's Change of Particulars / andrew spencer / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 15 snibston court, now: st. Faiths drive; Area was: off ashby road, now: ; Post Code was: LE67 3JZ, now: LE67 3DQ; Country was: , now: united kingdom 1 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: bermuda house, crown square first avenue burton on trent staffordshire DE14 2TB 1 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2007 accounts Accounting reference date extended from 30/06/08 to 31/10/08 1 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2007 incorporation Incorporation Company 17 Buy now