Advanced company searchLink opens in new window

FURLONG HOMES LIMITED

Company number 01558415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Company business 30/12/2011
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