Advanced company searchLink opens in new window

LUTTRELL HOMES (PORTFOLIO) LIMITED

Company number 08175370

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)
15 Dec 2017 PSC01 Notification of Dean Gary Powers as a person with significant control on 15 December 2017
15 Dec 2017 PSC07 Cessation of Pennar Park Limited as a person with significant control on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 178 Brincliffe Edge Road Sheffield S11 9BY England to 6 Luttrell Road Four Oaks Park Sutton Coldfield West Midlands B74 2SR on 15 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 PSC02 Notification of Pennar Park Limited as a person with significant control on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Dean Gary Powers as a director on 15 December 2017
15 Dec 2017 AP01 Appointment of Mr Nicholas Jeffrey Robbins as a director on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 6 Luttrell Road Four Oaks Park Sutton Coldfield West Midlands B74 2SR England to 178 Brincliffe Edge Road Sheffield S11 9BY on 15 December 2017
13 Oct 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2017 AA Total exemption small company accounts made up to 31 August 2015
15 Aug 2017 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2017 AD01 Registered office address changed from 438 Walmley Road Sutton Coldfield West Midlands B76 1PD England to 6 Luttrell Road Four Oaks Park Sutton Coldfield West Midlands B74 2SR on 12 August 2017
12 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
27 Aug 2016 MR01 Registration of charge 081753700023, created on 14 August 2016
09 Feb 2016 AD01 Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG to 438 Walmley Road Sutton Coldfield West Midlands B76 1PD on 9 February 2016
18 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
27 May 2015 3.6 Receiver's abstract of receipts and payments to 30 April 2015
27 May 2015 RM02 Notice of ceasing to act as receiver or manager
13 May 2015 AA Total exemption small company accounts made up to 31 August 2013
30 Apr 2015 MR01 Registration of charge 081753700022, created on 14 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Dec 2014 MR01 Registration of charge 081753700021, created on 12 December 2014
15 Dec 2014 MR01 Registration of charge 081753700018, created on 12 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Dec 2014 MR01 Registration of charge 081753700019, created on 12 December 2014
15 Dec 2014 MR01 Registration of charge 081753700020, created on 12 December 2014
23 Oct 2014 MR01 Registration of charge 081753700017, created on 22 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.