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) |
---|---|---|---|
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
09 Feb 2018 | AP01 | Appointment of Mr Kerrigan William Procter as a director on 2 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr William Hughes as a director on 2 February 2018 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
09 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of Paul Robertson Stanworth as a director on 10 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Clive Anthony Rolt as a director on 9 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 | |
30 Jun 2017 | AP01 | Appointment of Mrs Rosemary Toogood as a director on 19 June 2017 | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
21 Mar 2017 | TM01 | Termination of appointment of Ian William Dunsire as a director on 20 March 2017 | |
08 Nov 2016 | TM01 | Termination of appointment of Eric Dean as a director on 7 November 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
10 Oct 2016 | CERTNM |
Company name changed legal & general homes LIMITED\certificate issued on 10/10/16
|
|
07 Oct 2016 | TM01 | Termination of appointment of Karen Jeffery as a director on 6 October 2016 | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
11 Jul 2016 | TM01 | Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 |