Advanced company searchLink opens in new window

THE HOUSE MAKER (FARM) LIMITED

Company number 08911980

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)
01 May 2015 TM01 Termination of appointment of Anthony James Harper as a director on 30 April 2015
14 Apr 2015 MR01 Registration of charge 089119800006, created on 2 April 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
09 Apr 2015 MR01 Registration of charge 089119800005, created on 2 April 2015
01 Apr 2015 AP01 Appointment of Mr Anthony James Harper as a director on 27 March 2015
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
13 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
14 Nov 2014 MR01 Registration of charge 089119800004, created on 13 November 2014
  • ANNOTATION Other The electronic copy of 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.
14 Nov 2014 MR01 Registration of charge 089119800003, created on 13 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
28 Oct 2014 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 18 Chesford Grange Warrington WA1 4RQ on 28 October 2014
23 Oct 2014 CERTNM Company name changed house maker homes LTD\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
18 Sep 2014 MR01 Registration of charge 089119800002, created on 2 September 2014
18 Sep 2014 MR01 Registration of charge 089119800001, created on 2 September 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.
09 Apr 2014 CERTNM Company name changed jcco 350 LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
08 Apr 2014 TM01 Termination of appointment of Cs Directors Limited as a director
08 Apr 2014 TM01 Termination of appointment of Michael Blood as a director
08 Apr 2014 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
28 Mar 2014 AP01 Appointment of Mr Robert Edward Cheshire Walsh as a director
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)