LEGAL & GENERAL HOMES MODULAR LIMITED
Company number 09911886
- Company Overview for LEGAL & GENERAL HOMES MODULAR LIMITED (09911886)
- Filing history for LEGAL & GENERAL HOMES MODULAR LIMITED (09911886)
- People for LEGAL & GENERAL HOMES MODULAR LIMITED (09911886)
- Charges for LEGAL & GENERAL HOMES MODULAR LIMITED (09911886)
- More for LEGAL & GENERAL HOMES MODULAR LIMITED (09911886)
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) |
---|---|---|---|
07 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
27 Aug 2021 | MR01 | Registration of charge 099118860001, created on 6 August 2021 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | MA | Memorandum and Articles of Association | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
30 Jun 2021 | TM01 | Termination of appointment of Kerrigan William Procter as a director on 24 June 2021 | |
04 May 2021 | TM01 | Termination of appointment of Stephen Nigel Price as a director on 4 May 2021 | |
04 May 2021 | AP01 | Appointment of Mr Lance Dominic Gillett as a director on 4 May 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
27 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
09 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
23 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 October 2017
|
|
23 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 September 2016
|
|
09 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
31 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
04 Apr 2019 | AP01 | Appointment of Jasan Fitzpatrick as a director on 1 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Stephen Nigel Price as a director on 1 April 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | TM01 | Termination of appointment of Clive Anthony Rolt as a director on 23 May 2018 |