- Company Overview for HIRONDELLE HOMES LIMITED (06614903)
- Filing history for HIRONDELLE HOMES LIMITED (06614903)
- People for HIRONDELLE HOMES LIMITED (06614903)
- Charges for HIRONDELLE HOMES LIMITED (06614903)
- More for HIRONDELLE HOMES LIMITED (06614903)
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) |
---|---|---|---|
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ | |
20 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2008 | 88(2) | Ad 21/08/08 gbp si 99@1=99 gbp ic 1/100 | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from melton business park 2 redcliff road melton east riding of yorkshire HU14 3RS | |
11 Sep 2008 | 288b | Appointment Terminated Secretary ian welsby | |
11 Sep 2008 | 288b | Appointment Terminated Director neil davey | |
11 Sep 2008 | 288b | Appointment Terminated Director richard firth | |
11 Sep 2008 | 288a | Secretary appointed jonathan alan welsby | |
11 Sep 2008 | 288a | Director appointed garry smith | |
11 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
18 Jul 2008 | CERTNM | Company name changed icf group LIMITED\certificate issued on 21/07/08 | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 31 corsham street london N1 6DR | |
26 Jun 2008 | 288a | Director appointed richard sean firth | |
26 Jun 2008 | 288a | Director appointed neil andrew davey | |
26 Jun 2008 | 288a | Secretary appointed ian armstrong welsby | |
26 Jun 2008 | 288b | Appointment Terminated Director l & a registrars LIMITED | |
26 Jun 2008 | 288b | Appointment Terminated Secretary l & a secretarial LIMITED | |
09 Jun 2008 | NEWINC | Incorporation |