Advanced company searchLink opens in new window

GEORGE WIMPEY EAST MIDLANDS LIMITED

Company number 03428547

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)
01 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
15 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
05 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH April 2023 under section 1088 of the Companies Act 2006
01 Dec 2009 TM02 Termination of appointment of Michael Lonnon as a secretary
01 Dec 2009 AP03 Appointment of Karen Lorraine Atterbury as a secretary
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
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 8
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
19 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
01 May 2009 288a Director appointed peter robert andrew
30 Apr 2009 288b Appointment terminated director raymond peacock
06 Jan 2009 363a Return made up to 01/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH April 2023 under section 1088 of the Companies Act 2006
05 Jan 2009 288a Secretary appointed michael andrew lonnon
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 288b Appointment terminated secretary peter carr
15 Oct 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH April 2023 under section 1088 of the Companies Act 2006
14 May 2008 288b Appointment terminated director jonathan murrin
09 May 2008 288a Director appointed peter anthony carr
08 May 2008 288b Appointment terminated director ian sutcliffe