Advanced company searchLink opens in new window

HIRONDELLE HOMES LIMITED

Company number 06614903

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)
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