- Company Overview for REDEHAM HOMES (CROWBOROUGH 2) LTD (06390612)
- Filing history for REDEHAM HOMES (CROWBOROUGH 2) LTD (06390612)
- People for REDEHAM HOMES (CROWBOROUGH 2) LTD (06390612)
- Charges for REDEHAM HOMES (CROWBOROUGH 2) LTD (06390612)
- Insolvency for REDEHAM HOMES (CROWBOROUGH 2) LTD (06390612)
- More for REDEHAM HOMES (CROWBOROUGH 2) LTD (06390612)
| 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 Aug 2009 | 288a | Secretary appointed tracey denise bailey | |
| 28 Jul 2009 | 288b | Appointment terminated secretary gerrard mangan | |
| 22 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 22 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
| 22 May 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
| 03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
| 22 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2008 | 288b | Appointment terminated director and secretary michael hickey | |
| 17 Dec 2008 | 288b | Appointment terminated director james hickey | |
| 17 Dec 2008 | 288a | Secretary appointed gerrard michael mangan | |
| 13 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
| 21 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
| 28 Jan 2008 | 288a | New director appointed | |
| 18 Jan 2008 | CERTNM | Company name changed tilmore developments (crowboroug h 2) LIMITED\certificate issued on 18/01/08 | |
| 16 Jan 2008 | 288b | Director resigned | |
| 04 Jan 2008 | 395 | Particulars of mortgage/charge | |
| 11 Dec 2007 | 395 | Particulars of mortgage/charge | |
| 11 Dec 2007 | 395 | Particulars of mortgage/charge | |
| 22 Oct 2007 | 288a | New director appointed | |
| 22 Oct 2007 | 288a | New secretary appointed;new director appointed | |
| 22 Oct 2007 | 288a | New director appointed | |
| 09 Oct 2007 | 225 | Accounting reference date shortened from 31/10/08 to 30/04/08 | |
| 05 Oct 2007 | 288b | Director resigned | |
| 05 Oct 2007 | 288b | Secretary resigned | |
| 04 Oct 2007 | NEWINC | Incorporation |