Advanced company searchLink opens in new window

HASSALL HOMES GROUP LIMITED

Company number 01641046

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)
12 Jan 2010 CH03 Secretary's details changed for Colin Richard Clapham on 11 January 2010
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
03 Aug 2009 AA Accounts made up to 31 December 2008
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
13 Jan 2009 363a Return made up to 01/01/09; full list of members
08 Jan 2009 288a Director appointed peter robert andrew
08 Jan 2009 288b Appointment terminated director raymond peacock
02 Jan 2009 288b Appointment terminated secretary peter carr
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288a Secretary appointed colin richard clapham
01 Oct 2008 287 Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
08 Jul 2008 AA Accounts made up to 31 December 2007
27 May 2008 288a Director appointed christopher carney
23 May 2008 288b Appointment terminated director jonathan murrin
21 May 2008 288a Director appointed raymond anthony peacock
08 May 2008 288b Appointment terminated director ian sutcliffe
29 Feb 2008 288a Director and secretary appointed peter anthony carr
28 Feb 2008 288b Appointment terminated director and secretary james jordan
13 Feb 2008 288c Director's particulars changed
24 Jan 2008 288c Director's particulars changed
23 Jan 2008 363a Return made up to 01/01/08; full list of members
10 Jan 2008 288a New director appointed
10 Jan 2008 288b Director resigned