ANDREW HOMES (MOUNTSORREL) LIMITED

06493543
27 BECKFORD ROAD ABBEYMEAD GLOUCESTER GL4 5UD

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2014 officers Termination of appointment of director (Andrew Blandford) 1 Buy now
11 Aug 2014 officers Termination of appointment of secretary (Andrew Blandford) 1 Buy now
08 Apr 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 accounts Annual Accounts 7 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
24 Dec 2012 officers Termination of appointment of director (Andrew John Spencer) 1 Buy now
21 Dec 2012 officers Termination of appointment of director (Andrew John Spencer) 1 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Janet Bowman) 1 Buy now
17 May 2012 accounts Annual Accounts 7 Buy now
13 Feb 2012 annual-return Annual Return 7 Buy now
26 Aug 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 annual-return Annual Return 7 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
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
22 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Andrew John Spencer) 3 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Andrew Blandford) 3 Buy now
01 Sep 2009 accounts Annual Accounts 8 Buy now
29 Apr 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from weston house, bradgate park view chellaston derbyshire DE73 5JU 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
04 Jun 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/10/2008 1 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Feb 2008 incorporation Incorporation Company 17 Buy now