- Company Overview for FURLONG HOMES LIMITED (01558415)
- Filing history for FURLONG HOMES LIMITED (01558415)
- People for FURLONG HOMES LIMITED (01558415)
- Charges for FURLONG HOMES LIMITED (01558415)
- More for FURLONG HOMES LIMITED (01558415)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 | |
20 Jun 2012 | AP01 | Appointment of Elizabeth Catchpole as a director | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 194 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 | |
15 Feb 2012 | TM01 | Termination of appointment of Carole Brown as a director | |
15 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
23 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | AD01 | Registered office address changed from , 30 High Street, Westerham, England and Wales, TN16 1RG, United Kingdom on 28 November 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from , Ashley House, Ashley Road, Epsom, Surrey, KT18 5AZ on 14 November 2011 | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 |