Advanced company searchLink opens in new window

POTTON HOMES LTD

Company number 06339219

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)
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Feb 2011 AA Total exemption small company accounts made up to 31 August 2009
28 Jan 2011 AA Total exemption small company accounts made up to 31 August 2008
20 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Susan Potton on 9 August 2010
16 Aug 2010 AP01 Appointment of Carmel Cindy Willis as a director
08 Jul 2010 AD01 Registered office address changed from 1 Cresswell Park Blackheath Village Blackheath Kent DA7 6RH on 8 July 2010
30 Oct 2009 AD01 Registered office address changed from Avondale House, 262 Uxbridge Road, Hatch End Middlesex HA5 4HS on 30 October 2009
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
17 Aug 2009 363a Return made up to 09/08/09; full list of members
17 Jun 2009 88(2) Ad 02/06/09-02/06/09\gbp si 99@1=99\gbp ic 1/100\
17 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotted 99 new shares as 49 ordinary a and 50 ordinary b 03/06/2009
25 Sep 2008 363a Return made up to 09/08/08; full list of members
12 May 2008 CERTNM Company name changed potton care LTD\certificate issued on 13/05/08
16 Apr 2008 CERTNM Company name changed delbabe LTD\certificate issued on 19/04/08
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2008 288a New secretary appointed;new director appointed
29 Jan 2008 288a New director appointed
20 Sep 2007 287 Registered office changed on 20/09/07 from: 39A leicester road salford manchester M7 4AS
20 Sep 2007 288b Secretary resigned
20 Sep 2007 288b Director resigned