- Company Overview for GILES HOMES LIMITED (06752761)
- Filing history for GILES HOMES LIMITED (06752761)
- People for GILES HOMES LIMITED (06752761)
- Charges for GILES HOMES LIMITED (06752761)
- More for GILES HOMES LIMITED (06752761)
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 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | AD01 | Registered office address changed from 148 Queens Road Watford Hertfordshire WD17 2NX to 116 Ecton Lane Sywell Northamptonshire NN6 0BB on 19 March 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
22 Nov 2023 | TM01 | Termination of appointment of Giles William Murphy as a director on 31 July 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mrs Julie Angela Kelley on 1 November 2023 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Feb 2023 | MR04 | Satisfaction of charge 067527610011 in full | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
22 Nov 2022 | PSC07 | Cessation of Julie Angela Kelley as a person with significant control on 18 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Andrew Richard Taylor as a person with significant control on 18 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Giles William Murphy as a person with significant control on 18 November 2022 | |
22 Nov 2022 | PSC01 | Notification of Angela Ivy Taylor as a person with significant control on 18 November 2022 | |
13 Jan 2022 | MR04 | Satisfaction of charge 067527610004 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 067527610005 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 067527610006 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 067527610009 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 067527610007 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 067527610010 in full | |
08 Jan 2022 | MA | Memorandum and Articles of Association | |
02 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | MR04 | Satisfaction of charge 067527610003 in full | |
16 Dec 2021 | MR01 | Registration of charge 067527610011, created on 8 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 |