Advanced company searchLink opens in new window

GEORGE WIMPEY SOUTHERN COUNTIES LIMITED

Company number 01932760

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)
24 Jul 2002 288c Director's particulars changed
10 Jul 2002 288b Director resigned
30 May 2002 363a Return made up to 24/05/02; full list of members
09 Apr 2002 288a New director appointed
18 Jan 2002 288b Director resigned
18 Jan 2002 288b Director resigned
18 Jan 2002 288b Director resigned
17 Jan 2002 288b Director resigned
09 Jan 2002 288b Director resigned
02 Jan 2002 CERTNM Company name changed george wimpey homes southern lim ited\certificate issued on 02/01/02
27 Dec 2001 288b Director resigned
27 Dec 2001 288a New director appointed
30 Nov 2001 288a New secretary appointed
26 Nov 2001 288a New director appointed
13 Nov 2001 287 Registered office changed on 13/11/01 from: manning house 22 carlisle place london SW1 1JA
13 Nov 2001 288a New director appointed
13 Nov 2001 288b Secretary resigned
08 Nov 2001 CERTNM Company name changed alfred mcalpine homes southern l imited\certificate issued on 08/11/01
16 Oct 2001 287 Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
15 Oct 2001 288b Director resigned
04 Oct 2001 403a Declaration of satisfaction of mortgage/charge
01 Oct 2001 403a Declaration of satisfaction of mortgage/charge
15 Aug 2001 403a Declaration of satisfaction of mortgage/charge
15 Aug 2001 403a Declaration of satisfaction of mortgage/charge
15 Aug 2001 403a Declaration of satisfaction of mortgage/charge