Total Documents | 203 |
---|
Total Pages | 999 |
---|
31 July 2020 | Micro company accounts made up to 31 July 2019 |
---|---|
16 March 2020 | Registered office address changed from East Wing Harewood House Outwood Lane Outwood Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020 |
24 February 2020 | Confirmation statement made on 22 January 2020 with no updates |
28 January 2020 | Unaudited abridged accounts made up to 31 July 2018 |
19 March 2019 | Confirmation statement made on 22 January 2019 with no updates |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 |
25 May 2017 | Total exemption full accounts made up to 31 July 2016 |
25 May 2017 | Total exemption full accounts made up to 31 July 2016 |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates |
1 February 2017 | Confirmation statement made on 22 January 2017 with updates |
26 February 2016 | Full accounts made up to 31 July 2015 |
26 February 2016 | Full accounts made up to 31 July 2015 |
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 April 2015 | Registration of charge 009209130024, created on 26 March 2015 |
16 April 2015 | Registration of charge 009209130024, created on 26 March 2015 |
1 April 2015 | Registration of charge 009209130023, created on 26 March 2015 |
1 April 2015 | Registration of charge 009209130023, created on 26 March 2015 |
5 March 2015 | Satisfaction of charge 19 in full |
5 March 2015 | Satisfaction of charge 21 in full |
5 March 2015 | Satisfaction of charge 21 in full |
5 March 2015 | Satisfaction of charge 009209130022 in full |
5 March 2015 | Satisfaction of charge 19 in full |
5 March 2015 | Satisfaction of charge 20 in full |
5 March 2015 | Satisfaction of charge 009209130022 in full |
5 March 2015 | Satisfaction of charge 20 in full |
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 January 2015 | Full accounts made up to 31 July 2014 |
9 January 2015 | Full accounts made up to 31 July 2014 |
13 August 2014 | Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014 |
13 August 2014 | Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014 |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 February 2014 | Full accounts made up to 31 July 2013 |
3 February 2014 | Full accounts made up to 31 July 2013 |
27 December 2013 | Registration of charge 009209130022 |
27 December 2013 | Registration of charge 009209130022 |
21 February 2013 | Particulars of a mortgage or charge / charge no: 21 |
21 February 2013 | Particulars of a mortgage or charge / charge no: 21 |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |
19 February 2013 | Particulars of a mortgage or charge / charge no: 19 |
19 February 2013 | Particulars of a mortgage or charge / charge no: 20 |
19 February 2013 | Particulars of a mortgage or charge / charge no: 19 |
19 February 2013 | Particulars of a mortgage or charge / charge no: 20 |
18 February 2013 | Full accounts made up to 31 July 2012 |
18 February 2013 | Full accounts made up to 31 July 2012 |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders |
9 October 2012 | Particulars of a mortgage or charge / charge no: 18 |
9 October 2012 | Particulars of a mortgage or charge / charge no: 18 |
24 September 2012 | Company name changed village affordable housing LIMITED\certificate issued on 24/09/12
|
24 September 2012 | Company name changed village affordable housing LIMITED\certificate issued on 24/09/12
|
4 August 2012 | Compulsory strike-off action has been discontinued |
4 August 2012 | Compulsory strike-off action has been discontinued |
2 August 2012 | Full accounts made up to 31 July 2011 |
2 August 2012 | Full accounts made up to 31 July 2011 |
31 July 2012 | First Gazette notice for compulsory strike-off |
31 July 2012 | First Gazette notice for compulsory strike-off |
30 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
30 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders |
27 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
27 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders |
22 September 2010 | Full accounts made up to 31 July 2010 |
22 September 2010 | Full accounts made up to 31 July 2010 |
16 September 2010 | Termination of appointment of Nigel Greenhalgh as a secretary |
16 September 2010 | Termination of appointment of Nigel Greenhalgh as a secretary |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders |
7 October 2009 | Full accounts made up to 31 July 2009 |
7 October 2009 | Full accounts made up to 31 July 2009 |
25 February 2009 | Return made up to 22/01/09; full list of members |
25 February 2009 | Return made up to 22/01/09; full list of members |
19 September 2008 | Full accounts made up to 31 July 2008 |
19 September 2008 | Full accounts made up to 31 July 2008 |
19 May 2008 | Full accounts made up to 31 July 2007 |
19 May 2008 | Full accounts made up to 31 July 2007 |
18 February 2008 | Return made up to 22/01/08; full list of members |
18 February 2008 | Return made up to 22/01/08; full list of members |
27 February 2007 | Return made up to 22/01/07; full list of members |
27 February 2007 | Return made up to 22/01/07; full list of members |
20 December 2006 | Full accounts made up to 31 July 2006 |
20 December 2006 | Full accounts made up to 31 July 2006 |
22 November 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 |
22 November 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 |
16 October 2006 | Registered office changed on 16/10/06 from: sterling house 27 hatchlands road redhill surrey RH1 6RW |
16 October 2006 | Registered office changed on 16/10/06 from: sterling house 27 hatchlands road redhill surrey RH1 6RW |
20 June 2006 | Full accounts made up to 31 December 2005 |
20 June 2006 | Full accounts made up to 31 December 2005 |
22 February 2006 | Return made up to 22/01/06; full list of members |
22 February 2006 | Return made up to 22/01/06; full list of members |
12 August 2005 | Company name changed habitron LIMITED\certificate issued on 12/08/05 |
12 August 2005 | Company name changed habitron LIMITED\certificate issued on 12/08/05 |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 |
17 January 2005 | Return made up to 22/01/05; full list of members |
17 January 2005 | Return made up to 22/01/05; full list of members |
30 October 2004 | Return made up to 22/01/04; full list of members |
30 October 2004 | Return made up to 22/01/04; full list of members |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 |
5 February 2004 | Registered office changed on 05/02/04 from: 384 garratt lane c/o jenkins odowd & barth london SW18 4HP |
5 February 2004 | New secretary appointed |
5 February 2004 | Secretary resigned |
5 February 2004 | Secretary resigned |
5 February 2004 | New secretary appointed |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
5 February 2004 | Registered office changed on 05/02/04 from: 384 garratt lane c/o jenkins odowd & barth london SW18 4HP |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
13 November 2003 | Total exemption full accounts made up to 31 March 2002 |
13 November 2003 | Total exemption full accounts made up to 31 March 2002 |
25 April 2003 | New director appointed |
25 April 2003 | New director appointed |
12 April 2003 | Director resigned |
12 April 2003 | Director resigned |
12 April 2003 | New director appointed |
12 April 2003 | Director resigned |
12 April 2003 | Director resigned |
12 April 2003 | New director appointed |
30 January 2003 | New secretary appointed |
30 January 2003 | Return made up to 22/01/03; full list of members
|
30 January 2003 | Return made up to 22/01/03; full list of members
|
30 January 2003 | New secretary appointed |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
11 January 2003 | Declaration of satisfaction of mortgage/charge |
16 October 2002 | Director resigned |
16 October 2002 | Director resigned |
16 October 2002 | Secretary resigned;director resigned |
16 October 2002 | Registered office changed on 16/10/02 from: 15 the windings sanderstead south croydon surrey CR2 0HW |
16 October 2002 | Registered office changed on 16/10/02 from: 15 the windings sanderstead south croydon surrey CR2 0HW |
16 October 2002 | Secretary resigned;director resigned |
5 September 2002 | Secretary resigned;director resigned |
5 September 2002 | Secretary resigned;director resigned |
5 September 2002 | Director resigned |
5 September 2002 | Registered office changed on 05/09/02 from: 42,west street carshalton surrey SM5 2PU |
5 September 2002 | Director resigned |
5 September 2002 | Registered office changed on 05/09/02 from: 42,west street carshalton surrey SM5 2PU |
25 February 2002 | Return made up to 22/01/02; full list of members |
25 February 2002 | Return made up to 22/01/02; full list of members |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 |
1 March 2001 | Return made up to 22/01/01; full list of members |
1 March 2001 | Return made up to 22/01/01; full list of members |
20 December 2000 | Full accounts made up to 31 March 2000 |
20 December 2000 | Full accounts made up to 31 March 2000 |
16 February 2000 | Return made up to 22/01/00; full list of members |
16 February 2000 | Return made up to 22/01/00; full list of members |
11 January 2000 | Full accounts made up to 31 March 1999 |
11 January 2000 | Full accounts made up to 31 March 1999 |
29 January 1999 | Return made up to 22/01/99; no change of members |
29 January 1999 | Return made up to 22/01/99; no change of members |
27 January 1999 | Full accounts made up to 31 March 1998 |
27 January 1999 | Full accounts made up to 31 March 1998 |
2 March 1998 | Return made up to 22/01/98; full list of members |
2 March 1998 | Return made up to 22/01/98; full list of members |
19 February 1998 | Full accounts made up to 31 March 1997 |
19 February 1998 | Full accounts made up to 31 March 1997 |
26 November 1997 | Return made up to 22/01/97; no change of members |
26 November 1997 | Return made up to 22/01/97; no change of members |
29 January 1997 | Full accounts made up to 31 March 1996 |
29 January 1997 | Full accounts made up to 31 March 1996 |
20 March 1996 | Return made up to 22/01/96; full list of members
|
20 March 1996 | Return made up to 22/01/96; full list of members
|
22 December 1995 | Accounts for a small company made up to 31 March 1995 |
22 December 1995 | Accounts for a small company made up to 31 March 1995 |
20 March 1995 | Return made up to 22/01/95; no change of members |
20 March 1995 | Return made up to 22/01/95; no change of members |