- Company Overview for ANDREW HOMES (SHEPSHED) LIMITED (06447452)
- Filing history for ANDREW HOMES (SHEPSHED) LIMITED (06447452)
- People for ANDREW HOMES (SHEPSHED) LIMITED (06447452)
- Charges for ANDREW HOMES (SHEPSHED) LIMITED (06447452)
- More for ANDREW HOMES (SHEPSHED) LIMITED (06447452)
| 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 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
| 24 Dec 2008 | 288c | Director and Secretary's Change of Particulars / andrew blandford / 02/11/2008 / HouseName/Number was: , now: 2; Street was: 4 stables mews, now: otterburn drive; Area was: off manor road, now: allestree; Post Town was: south wingfield, now: derby; Post Code was: DE66 7NH, now: DE22 2TJ; Country was: , now: united kingdom | |
| 05 Aug 2008 | 288c | Director's Change of Particulars / andrew spencer / 01/01/2008 / | |
| 05 Aug 2008 | 288c | Director's Change of Particulars / andrew spencer / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 15 snibston court, now: st. Faiths drive; Area was: ashby road, now: ; Post Code was: LE67 3JZ, now: LE67 3DQ; Country was: , now: united kingdom | |
| 04 Jun 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 | |
| 19 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 19 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
| 19 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
| 24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: suite 4, dunn house, 13 phoenix park, telford way coalville leicestershire LE67 3HB | |
| 22 Jan 2008 | 395 | Particulars of mortgage/charge | |
| 07 Dec 2007 | NEWINC | Incorporation |