ANDREW HOMES (SHEPSHED) LIMITED

06447452
CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Mar 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Termination of appointment of director (Andrew John Spencer) 1 Buy now
27 Sep 2012 officers Termination of appointment of director (John Austin James Bowman) 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Janet Bowman) 1 Buy now
17 May 2012 accounts Annual Accounts 7 Buy now
02 Feb 2012 annual-return Annual Return 7 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 address Move Registers To Sail Company 1 Buy now
13 Jan 2011 address Change Sail Address Company 1 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
14 Dec 2010 officers Appointment of secretary (Mrs Janet Bowman) 1 Buy now
13 Oct 2010 accounts Annual Accounts 4 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2010 officers Appointment of director (Mr John Austin James Bowman) 3 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Andrew Blandford) 3 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Andrew John Spencer) 3 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Andrew John Spencer) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Andrew Blandford) 2 Buy now
16 Sep 2009 accounts Annual Accounts 8 Buy now
24 Dec 2008 annual-return Return made up to 07/12/08; full list of members 4 Buy now
24 Dec 2008 officers Director and Secretary's Change of Particulars / andrew blandford / 02/11/2008 / HouseName/Number was: , now: 2; Street was: 4 stables mews, now: otterburn drive; Area was: off manor road, now: allestree; Post Town was: south wingfield, now: derby; Post Code was: DE66 7NH, now: DE22 2TJ; Country was: , now: united kingdom 1 Buy now
05 Aug 2008 officers Director's Change of Particulars / andrew spencer / 01/01/2008 / 1 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: ashby road, now: ; Post Code was: LE67 3JZ, now: LE67 3DQ; Country was: , now: united kingdom 1 Buy now
04 Jun 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/10/2008 1 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: suite 4, dunn house, 13 phoenix park, telford way coalville leicestershire LE67 3HB 1 Buy now
22 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2007 incorporation Incorporation Company 17 Buy now