GEORGE WIMPEY SOUTHERN COUNTIES LIMITED
Company number 01932760
- Company Overview for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- Filing history for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- People for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- Charges for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
- More for GEORGE WIMPEY SOUTHERN COUNTIES LIMITED (01932760)
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 1996 | 287 | Registered office changed on 03/10/96 from: national westminster house 3 hampshire corporate park templars way, chandlers ford eastleigh, hampshire, SO5 3RY | |
03 Oct 1996 | 288 | Director resigned | |
04 Aug 1996 | 288 | Director's particulars changed | |
31 Jul 1996 | 288 | Director resigned | |
02 Jul 1996 | 288 | New director appointed | |
27 Jun 1996 | AA | Full accounts made up to 31 December 1995 | |
27 Jun 1996 | 288 | Secretary's particulars changed | |
17 Jun 1996 | 363s | Return made up to 24/05/96; full list of members | |
10 May 1996 | 288 | Secretary resigned | |
10 May 1996 | 288 | Secretary resigned | |
08 May 1996 | 288 | Director resigned | |
08 May 1996 | 288 | Director resigned | |
08 May 1996 | 288 | New secretary appointed | |
12 Apr 1996 | 288 | New director appointed | |
11 Apr 1996 | 288 | Director resigned | |
03 Apr 1996 | 395 | Particulars of mortgage/charge | |
17 Feb 1996 | 395 | Particulars of mortgage/charge | |
19 Oct 1995 | RESOLUTIONS |
Resolutions
|
|
17 Oct 1995 | 395 | Particulars of mortgage/charge | |
30 Jun 1995 | AA | Full accounts made up to 31 December 1994 | |
13 Jun 1995 | 363s |
Return made up to 24/05/95; full list of members
|
|
07 Jan 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
26 Sep 1994 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |