Download leads from Nexok and grow your business. Find out more

Debonair Homes Limited

Documents

Total Documents108
Total Pages479

Filing History

13 December 2017Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 13 December 2017
5 December 2017Declaration of solvency
5 December 2017Appointment of a voluntary liquidator
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-21
28 November 2017Total exemption full accounts made up to 31 October 2017
28 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017
27 November 2017Total exemption full accounts made up to 31 March 2017
21 July 2017Confirmation statement made on 15 July 2017 with updates
24 November 2016Total exemption small company accounts made up to 31 March 2016
19 November 2016Satisfaction of charge 22 in full
10 August 2016Confirmation statement made on 15 July 2016 with updates
13 July 2016Registered office address changed from Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 13 July 2016
4 April 2016Satisfaction of charge 6 in full
4 April 2016Satisfaction of charge 2 in full
4 April 2016Satisfaction of charge 13 in full
4 April 2016Satisfaction of charge 10 in full
4 April 2016Satisfaction of charge 11 in full
4 April 2016Satisfaction of charge 8 in full
4 April 2016Satisfaction of charge 21 in full
4 April 2016Satisfaction of charge 14 in full
4 April 2016Satisfaction of charge 7 in full
4 April 2016Satisfaction of charge 12 in full
4 April 2016Satisfaction of charge 18 in full
4 April 2016Satisfaction of charge 16 in full
4 April 2016Satisfaction of charge 3 in full
4 April 2016Satisfaction of charge 19 in full
4 April 2016Satisfaction of charge 1 in full
4 April 2016Satisfaction of charge 5 in full
4 April 2016Satisfaction of charge 20 in full
4 April 2016Satisfaction of charge 17 in full
4 April 2016Satisfaction of charge 9 in full
4 April 2016Satisfaction of charge 15 in full
4 April 2016Satisfaction of charge 4 in full
12 December 2015Total exemption small company accounts made up to 31 March 2015
27 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 54,900
26 June 2015Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Braidwood & Co Accountants Willow Grange the Street Betchworth Surrey RH3 7DJ on 26 June 2015
27 April 2015Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to Willow Grange the Street Betchworth Surrey RH3 7DJ on 27 April 2015
9 October 2014Total exemption small company accounts made up to 31 March 2014
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 54,900
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
12 July 2013Total exemption small company accounts made up to 31 March 2013
26 November 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Director's details changed for Diane Meryl Church on 29 June 2012
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
29 September 2011Annual return made up to 15 July 2011 with a full list of shareholders
28 September 2011Termination of appointment of Richard Rose as a director
27 June 2011Total exemption small company accounts made up to 31 March 2011
20 May 2011Termination of appointment of Dan Church as a secretary
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
5 August 2010Director's details changed for Richard Andrew Rose on 5 August 2010
5 August 2010Director's details changed for Diane Meryl Church on 5 August 2010
5 August 2010Director's details changed for Diane Meryl Church on 5 August 2010
5 August 2010Director's details changed for Richard Andrew Rose on 5 August 2010
5 August 2010Director's details changed for Peter Blomfield Willows on 5 August 2010
5 August 2010Director's details changed for Peter Blomfield Willows on 5 August 2010
3 August 2010Secretary's details changed for Dan Ernest Church on 3 August 2010
3 August 2010Secretary's details changed for Dan Ernest Church on 3 August 2010
12 July 2010Total exemption small company accounts made up to 31 March 2010
14 August 2009Return made up to 15/07/09; full list of members
9 July 2009Total exemption small company accounts made up to 31 March 2009
3 October 2008Total exemption small company accounts made up to 31 March 2008
25 September 2008Director's change of particulars / peter willows / 10/09/2008
29 July 2008Return made up to 15/07/08; full list of members
10 December 2007Total exemption small company accounts made up to 31 March 2007
13 August 2007Director's particulars changed
13 August 2007Secretary's particulars changed
13 August 2007Return made up to 15/07/07; full list of members
13 August 2007Registered office changed on 13/08/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
21 April 2007Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY
2 November 2006Registered office changed on 02/11/06 from: gladstone house 77 - 79 high street egham surrey TW20 9HY
9 October 2006Accounts for a small company made up to 31 March 2006
20 July 2006Return made up to 15/07/06; full list of members
2 February 2006Accounts for a small company made up to 31 March 2005
5 January 2006New director appointed
15 September 2005Registered office changed on 15/09/05 from: europe house bancroft road reigate surrey RH2 7RP
2 August 2005Return made up to 15/07/05; full list of members
13 August 2004Accounts for a small company made up to 31 March 2004
6 August 2004Return made up to 15/07/04; full list of members
11 September 2003Return made up to 15/07/03; full list of members
29 August 2003Director resigned
28 July 2003Accounts for a small company made up to 31 March 2003
16 July 2002Accounts for a small company made up to 31 March 2002
15 July 2002Return made up to 15/07/02; full list of members
17 October 2001Registered office changed on 17/10/01 from: chart house effingham road reigate surrey RH2 7JN
13 August 2001Accounts for a small company made up to 31 March 2001
27 July 2001Return made up to 15/07/01; full list of members
1 February 2001Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
19 October 2000Accounts for a small company made up to 31 March 2000
23 May 2000Registered office changed on 23/05/00 from: 1 effingham road reigate surrey RH2 7SN
7 September 1999Accounts for a small company made up to 31 March 1999
3 September 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
14 August 1998Accounts for a small company made up to 31 March 1998
11 August 1998Return made up to 15/07/98; no change of members
25 September 1997Full accounts made up to 31 March 1997
4 September 1997Return made up to 15/07/97; full list of members
27 August 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 June 1996Full accounts made up to 31 March 1996
7 February 1996Registered office changed on 07/02/96 from: 24 holmesdale road reigate surrey RH2 0BQ
6 November 1995Secretary resigned
11 October 1995New secretary appointed
7 September 1995New director appointed
22 August 1995Accounts for a small company made up to 31 March 1995
4 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director resigned
21 July 1995New director appointed
21 July 1995New director appointed
17 December 1987Accounts for a small company made up to 31 March 1987
3 November 1986Accounts for a small company made up to 31 March 1986
22 November 1954Incorporation
Sign up now to grow your client base. Plans & Pricing