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

English Homes Limited

Documents

Total Documents162
Total Pages811

Filing History

8 July 2020Confirmation statement made on 2 July 2020 with no updates
26 March 2020Unaudited abridged accounts made up to 30 June 2019
5 July 2019Confirmation statement made on 2 July 2019 with no updates
22 March 2019Unaudited abridged accounts made up to 30 June 2018
10 August 2018Satisfaction of charge 5 in full
3 July 2018Confirmation statement made on 2 July 2018 with no updates
2 March 2018Unaudited abridged accounts made up to 30 June 2017
7 July 2017Confirmation statement made on 2 July 2017 with no updates
7 July 2017Confirmation statement made on 2 July 2017 with no updates
28 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
5 July 2016Confirmation statement made on 2 July 2016 with updates
5 July 2016Confirmation statement made on 2 July 2016 with updates
25 February 2016Total exemption full accounts made up to 30 June 2015
25 February 2016Total exemption full accounts made up to 30 June 2015
16 February 2016Registered office address changed from The Coach House 33a Beaver Road Didsbury Manchester M20 6SX to Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ on 16 February 2016
16 February 2016Registered office address changed from The Coach House 33a Beaver Road Didsbury Manchester M20 6SX to Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ on 16 February 2016
9 December 2015Satisfaction of charge 3 in full
9 December 2015Satisfaction of charge 4 in full
9 December 2015Satisfaction of charge 1 in full
9 December 2015Satisfaction of charge 2 in full
9 December 2015Satisfaction of charge 1 in full
9 December 2015Satisfaction of charge 4 in full
9 December 2015Satisfaction of charge 2 in full
9 December 2015Satisfaction of charge 3 in full
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 720,000
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 720,000
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 720,000
16 April 2015Total exemption full accounts made up to 30 June 2014
16 April 2015Total exemption full accounts made up to 30 June 2014
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 720,000
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 720,000
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 720,000
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
5 June 2013Total exemption full accounts made up to 30 June 2012
5 June 2013Total exemption full accounts made up to 30 June 2012
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
16 March 2012Total exemption full accounts made up to 30 June 2011
16 March 2012Total exemption full accounts made up to 30 June 2011
14 February 2012Particulars of a mortgage or charge / charge no: 5
14 February 2012Particulars of a mortgage or charge / charge no: 5
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
11 April 2011Total exemption full accounts made up to 30 June 2010
11 April 2011Total exemption full accounts made up to 30 June 2010
19 August 2010Termination of appointment of Roger Smith as a director
19 August 2010Termination of appointment of Roger Smith as a director
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
20 April 2010Total exemption full accounts made up to 30 June 2009
20 April 2010Total exemption full accounts made up to 30 June 2009
21 July 2009Return made up to 02/07/09; full list of members
21 July 2009Return made up to 02/07/09; full list of members
5 May 2009Total exemption full accounts made up to 30 June 2008
5 May 2009Total exemption full accounts made up to 30 June 2008
9 October 2008Return made up to 02/07/08; full list of members
9 October 2008Return made up to 02/07/08; full list of members
12 June 2008Total exemption full accounts made up to 30 June 2007
12 June 2008Total exemption full accounts made up to 30 June 2007
18 January 2008Registered office changed on 18/01/08 from: 5300 lakeside cheadle royal business park cheadle cheshire SK8 3GP
18 January 2008Registered office changed on 18/01/08 from: 5300 lakeside cheadle royal business park cheadle cheshire SK8 3GP
21 September 2007Particulars of mortgage/charge
21 September 2007Particulars of mortgage/charge
7 August 2007Return made up to 02/07/07; no change of members
7 August 2007Return made up to 02/07/07; no change of members
21 March 2007Total exemption full accounts made up to 30 June 2006
21 March 2007Total exemption full accounts made up to 30 June 2006
21 February 2007New director appointed
21 February 2007New director appointed
10 August 2006Return made up to 02/07/06; full list of members
10 August 2006Return made up to 02/07/06; full list of members
5 June 2006Registered office changed on 05/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
5 June 2006Registered office changed on 05/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
3 June 2006Total exemption full accounts made up to 30 June 2005
3 June 2006Total exemption full accounts made up to 30 June 2005
31 August 2005Return made up to 02/07/05; full list of members
31 August 2005Return made up to 02/07/05; full list of members
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX
6 May 2005Total exemption small company accounts made up to 30 June 2004
6 May 2005Total exemption small company accounts made up to 30 June 2004
21 October 2004Return made up to 02/07/04; full list of members
21 October 2004Return made up to 02/07/04; full list of members
4 May 2004Total exemption small company accounts made up to 30 June 2003
4 May 2004Total exemption small company accounts made up to 30 June 2003
6 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
6 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
22 April 2003Total exemption small company accounts made up to 30 June 2002
22 April 2003Total exemption small company accounts made up to 30 June 2002
7 August 2002Return made up to 02/07/02; full list of members
7 August 2002Return made up to 02/07/02; full list of members
3 May 2002Total exemption small company accounts made up to 30 June 2001
3 May 2002Total exemption small company accounts made up to 30 June 2001
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
14 August 2001Return made up to 02/07/01; full list of members
14 August 2001Return made up to 02/07/01; full list of members
3 May 2001Accounts for a small company made up to 30 June 2000
3 May 2001Accounts for a small company made up to 30 June 2000
21 November 2000£ ic 800000/720000 06/07/00 £ sr 80000@1=80000
21 November 2000£ ic 800000/720000 06/07/00 £ sr 80000@1=80000
10 October 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/10/00
10 October 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/10/00
18 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
18 July 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
15 October 1999Accounts for a small company made up to 30 June 1999
15 October 1999Accounts for a small company made up to 30 June 1999
20 July 1999Return made up to 02/07/99; full list of members
20 July 1999Return made up to 02/07/99; full list of members
9 July 1999New secretary appointed
9 July 1999New secretary appointed
26 March 1999Accounts for a small company made up to 30 June 1998
26 March 1999Accounts for a small company made up to 30 June 1998
2 October 1998Particulars of mortgage/charge
2 October 1998Particulars of mortgage/charge
2 October 1998Particulars of mortgage/charge
2 October 1998Particulars of mortgage/charge
26 August 1998Ad 01/08/98--------- £ si 500000@1=500000 £ ic 300000/800000
26 August 1998Ad 01/08/98--------- £ si 500000@1=500000 £ ic 300000/800000
20 July 1998Return made up to 02/07/98; full list of members
20 July 1998Return made up to 02/07/98; full list of members
8 July 1998Ad 15/03/98--------- £ si 250000@1=250000 £ ic 50000/300000
8 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
8 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
8 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 July 1998Ad 15/03/98--------- £ si 250000@1=250000 £ ic 50000/300000
8 July 1998£ nc 100000/1000000 15/03/98
8 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
8 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
8 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 July 1998£ nc 100000/1000000 15/03/98
13 February 1998Accounting reference date extended from 31/12/97 to 30/06/98
13 February 1998Accounting reference date extended from 31/12/97 to 30/06/98
16 December 1997New director appointed
16 December 1997New director appointed
19 August 1997Accounts for a small company made up to 31 December 1996
19 August 1997Accounts for a small company made up to 31 December 1996
17 July 1997Return made up to 02/07/97; full list of members
17 July 1997Return made up to 02/07/97; full list of members
26 October 1996Accounts for a small company made up to 31 December 1995
26 October 1996Accounts for a small company made up to 31 December 1995
2 November 1995Accounts for a small company made up to 31 December 1994
2 November 1995Accounts for a small company made up to 31 December 1994
30 October 1995Registered office changed on 30/10/95 from: manchester house 86 princess street manchester M1 6NG
30 October 1995Registered office changed on 30/10/95 from: manchester house 86 princess street manchester M1 6NG
20 October 1995Return made up to 02/07/95; no change of members
20 October 1995Return made up to 02/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
21 April 1993Company name changed galbraith LIMITED\certificate issued on 22/04/93
21 April 1993Company name changed galbraith LIMITED\certificate issued on 22/04/93
16 November 1992Memorandum and Articles of Association
16 November 1992Memorandum and Articles of Association
2 July 1992Incorporation
2 July 1992Incorporation
Sign up now to grow your client base. Plans & Pricing