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

Fleet Homes (2000) Limited

Documents

Total Documents299
Total Pages1,722

Filing History

27 November 2020Satisfaction of charge 034494600045 in full
27 November 2020Satisfaction of charge 034494600044 in full
14 October 2020Confirmation statement made on 14 October 2020 with updates
1 October 2020Change of details for Mr Morgan James Danaher as a person with significant control on 1 October 2020
1 October 2020Director's details changed for Mr Morgan James Danaher on 1 October 2020
3 September 2020Total exemption full accounts made up to 30 June 2020
12 August 2020Satisfaction of charge 034494600042 in full
15 July 2020Registration of charge 034494600045, created on 13 July 2020
17 June 2020Satisfaction of charge 034494600039 in full
16 June 2020Satisfaction of charge 034494600043 in full
22 April 2020Notification of Morgan James Danaher as a person with significant control on 8 April 2020
14 April 2020Termination of appointment of Ronald Michael Danaher as a director on 8 April 2020
9 April 2020Cessation of Ronald Michael Danaher as a person with significant control on 8 April 2020
24 March 2020Registration of charge 034494600044, created on 23 March 2020
10 March 2020Satisfaction of charge 5 in full
23 October 2019Confirmation statement made on 14 October 2019 with updates
21 October 2019Director's details changed for Mr Morgan James Danaher on 4 July 2019
10 September 2019Total exemption full accounts made up to 30 June 2019
29 April 2019Satisfaction of charge 034494600041 in full
4 April 2019Satisfaction of charge 034494600040 in full
29 October 2018Confirmation statement made on 14 October 2018 with updates
14 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 6,000
24 August 2018Total exemption full accounts made up to 30 June 2018
4 June 2018Termination of appointment of Paul Morgan Danaher as a director on 9 May 2018
4 June 2018Termination of appointment of Paul Morgan Danaher as a secretary on 9 May 2018
22 May 2018Registration of charge 034494600043, created on 22 May 2018
1 May 2018Registration of charge 034494600042, created on 30 April 2018
31 October 2017Confirmation statement made on 14 October 2017 with updates
31 October 2017Confirmation statement made on 14 October 2017 with updates
10 October 2017Total exemption full accounts made up to 30 June 2017
10 October 2017Total exemption full accounts made up to 30 June 2017
7 September 2017Registration of charge 034494600041, created on 5 September 2017
7 September 2017Registration of charge 034494600041, created on 5 September 2017
6 September 2017Satisfaction of charge 25 in full
6 September 2017Satisfaction of charge 25 in full
6 September 2017Satisfaction of charge 034494600037 in full
6 September 2017Satisfaction of charge 034494600037 in full
6 September 2017Satisfaction of charge 034494600035 in full
6 September 2017Satisfaction of charge 034494600035 in full
6 September 2017Satisfaction of charge 034494600038 in full
6 September 2017Satisfaction of charge 034494600034 in full
6 September 2017Satisfaction of charge 034494600034 in full
6 September 2017Satisfaction of charge 034494600038 in full
19 July 2017Registration of charge 034494600040, created on 17 July 2017
19 July 2017Registration of charge 034494600040, created on 17 July 2017
30 May 2017Registration of charge 034494600039, created on 30 May 2017
30 May 2017Registration of charge 034494600039, created on 30 May 2017
25 January 2017Satisfaction of charge 034494600031 in full
25 January 2017Satisfaction of charge 034494600036 in full
25 January 2017Satisfaction of charge 034494600031 in full
25 January 2017Satisfaction of charge 034494600036 in full
2 November 2016Confirmation statement made on 14 October 2016 with updates
2 November 2016Confirmation statement made on 14 October 2016 with updates
17 October 2016Director's details changed for Mr Morgan James Danaher on 11 July 2016
17 October 2016Director's details changed for Mr Morgan James Danaher on 11 July 2016
15 September 2016Total exemption small company accounts made up to 30 June 2016
15 September 2016Total exemption small company accounts made up to 30 June 2016
15 January 2016Registration of charge 034494600037, created on 15 January 2016
15 January 2016Registration of charge 034494600038, created on 15 January 2016
15 January 2016Registration of charge 034494600037, created on 15 January 2016
15 January 2016Registration of charge 034494600038, created on 15 January 2016
25 November 2015Satisfaction of charge 26 in full
25 November 2015Satisfaction of charge 30 in full
25 November 2015Satisfaction of charge 034494600033 in full
25 November 2015Satisfaction of charge 27 in full
25 November 2015Satisfaction of charge 27 in full
25 November 2015Satisfaction of charge 034494600032 in full
25 November 2015Satisfaction of charge 20 in full
25 November 2015Satisfaction of charge 29 in full
25 November 2015Satisfaction of charge 28 in full
25 November 2015Satisfaction of charge 29 in full
25 November 2015Satisfaction of charge 20 in full
25 November 2015Satisfaction of charge 30 in full
25 November 2015Satisfaction of charge 24 in full
25 November 2015Satisfaction of charge 26 in full
25 November 2015Satisfaction of charge 28 in full
25 November 2015Satisfaction of charge 24 in full
25 November 2015Satisfaction of charge 034494600033 in full
25 November 2015Satisfaction of charge 034494600032 in full
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
9 October 2015Appointment of Mr Morgan James Danaher as a director on 7 October 2015
9 October 2015Appointment of Mr Morgan James Danaher as a director on 7 October 2015
9 October 2015Total exemption small company accounts made up to 30 June 2015
9 October 2015Appointment of Mr Morgan James Danaher as a director on 7 October 2015
9 October 2015Total exemption small company accounts made up to 30 June 2015
28 August 2015Registration of charge 034494600036, created on 13 August 2015
28 August 2015Registration of charge 034494600036, created on 13 August 2015
12 May 2015Registration of charge 034494600035, created on 11 May 2015
12 May 2015Registration of charge 034494600035, created on 11 May 2015
17 November 2014Registration of charge 034494600034, created on 14 November 2014
17 November 2014Registration of charge 034494600034, created on 14 November 2014
13 November 2014Total exemption small company accounts made up to 30 June 2014
13 November 2014Total exemption small company accounts made up to 30 June 2014
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
20 May 2014Registration of charge 034494600033
20 May 2014Registration of charge 034494600033
5 April 2014Registration of charge 034494600032
5 April 2014Registration of charge 034494600032
25 March 2014Registration of charge 034494600031
25 March 2014Registration of charge 034494600031
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
14 October 2013Total exemption small company accounts made up to 30 June 2013
14 October 2013Total exemption small company accounts made up to 30 June 2013
11 October 2013Director's details changed for Paul Morgan Danaher on 8 October 2013
11 October 2013Director's details changed for Paul Morgan Danaher on 8 October 2013
11 October 2013Director's details changed for Paul Morgan Danaher on 8 October 2013
5 April 2013Particulars of a mortgage or charge / charge no: 30
5 April 2013Particulars of a mortgage or charge / charge no: 30
23 March 2013Particulars of a mortgage or charge / charge no: 29
23 March 2013Particulars of a mortgage or charge / charge no: 29
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
12 January 2013Particulars of a mortgage or charge / charge no: 28
12 January 2013Particulars of a mortgage or charge / charge no: 28
22 December 2012Particulars of a mortgage or charge / charge no: 27
22 December 2012Particulars of a mortgage or charge / charge no: 27
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
5 October 2012Total exemption small company accounts made up to 30 June 2012
5 October 2012Total exemption small company accounts made up to 30 June 2012
7 April 2012Particulars of a mortgage or charge / charge no: 26
7 April 2012Particulars of a mortgage or charge / charge no: 25
7 April 2012Particulars of a mortgage or charge / charge no: 26
7 April 2012Particulars of a mortgage or charge / charge no: 25
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
24 November 2011Appointment of Paul Morgan Danaher as a secretary
24 November 2011Appointment of Paul Morgan Danaher as a secretary
24 November 2011Termination of appointment of Malcolm Hooker as a secretary
24 November 2011Termination of appointment of Malcolm Hooker as a secretary
16 November 2011Total exemption small company accounts made up to 30 June 2011
16 November 2011Total exemption small company accounts made up to 30 June 2011
1 November 2011Particulars of a mortgage or charge / charge no: 24
1 November 2011Particulars of a mortgage or charge / charge no: 24
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
15 June 2011Particulars of a mortgage or charge / charge no: 23
15 June 2011Particulars of a mortgage or charge / charge no: 23
15 June 2011Particulars of a mortgage or charge / charge no: 22
15 June 2011Particulars of a mortgage or charge / charge no: 22
11 March 2011Total exemption small company accounts made up to 30 June 2010
11 March 2011Total exemption small company accounts made up to 30 June 2010
11 February 2011Particulars of a mortgage or charge / charge no: 21
11 February 2011Particulars of a mortgage or charge / charge no: 21
24 December 2010Particulars of a mortgage or charge / charge no: 20
24 December 2010Particulars of a mortgage or charge / charge no: 20
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
1 July 2010Particulars of a mortgage or charge / charge no: 19
1 July 2010Particulars of a mortgage or charge / charge no: 19
17 March 2010Annual return made up to 14 October 2009 with a full list of shareholders
17 March 2010Annual return made up to 14 October 2009 with a full list of shareholders
16 October 2009Registered office address changed from 8 Kings Road Fleet Hampshire GU13 9AE on 16 October 2009
16 October 2009Registered office address changed from 8 Kings Road Fleet Hampshire GU13 9AE on 16 October 2009
8 October 2009Total exemption small company accounts made up to 30 June 2009
8 October 2009Total exemption small company accounts made up to 30 June 2009
26 September 2009Accounting reference date extended from 31/03/2009 to 30/06/2009
26 September 2009Accounting reference date extended from 31/03/2009 to 30/06/2009
27 February 2009Full accounts made up to 31 March 2008
27 February 2009Full accounts made up to 31 March 2008
22 October 2008Return made up to 14/10/08; full list of members
22 October 2008Return made up to 14/10/08; full list of members
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
20 June 2008Accounts for a small company made up to 31 March 2007
20 June 2008Accounts for a small company made up to 31 March 2007
15 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
8 December 2007Particulars of mortgage/charge
8 December 2007Particulars of mortgage/charge
7 November 2007Return made up to 14/10/07; full list of members
7 November 2007Return made up to 14/10/07; full list of members
19 September 2007Declaration of satisfaction of mortgage/charge
19 September 2007Declaration of satisfaction of mortgage/charge
14 September 2007Particulars of mortgage/charge
14 September 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
5 April 2007New director appointed
5 April 2007New director appointed
20 January 2007Particulars of mortgage/charge
20 January 2007Particulars of mortgage/charge
9 November 2006Particulars of mortgage/charge
9 November 2006Particulars of mortgage/charge
8 November 2006Return made up to 14/10/06; full list of members
8 November 2006Return made up to 14/10/06; full list of members
27 October 2006Particulars of mortgage/charge
27 October 2006Particulars of mortgage/charge
5 August 2006Particulars of mortgage/charge
5 August 2006Particulars of mortgage/charge
23 June 2006Total exemption small company accounts made up to 31 March 2006
23 June 2006Total exemption small company accounts made up to 31 March 2006
2 November 2005Particulars of mortgage/charge
2 November 2005Particulars of mortgage/charge
12 October 2005Return made up to 14/10/05; full list of members
12 October 2005Return made up to 14/10/05; full list of members
28 June 2005Total exemption small company accounts made up to 31 March 2005
28 June 2005Total exemption small company accounts made up to 31 March 2005
18 February 2005Particulars of mortgage/charge
18 February 2005Particulars of mortgage/charge
8 October 2004Return made up to 14/10/04; full list of members
8 October 2004Return made up to 14/10/04; full list of members
22 September 2004Particulars of mortgage/charge
22 September 2004Particulars of mortgage/charge
2 June 2004Accounts for a small company made up to 31 March 2004
2 June 2004Accounts for a small company made up to 31 March 2004
8 April 2004Declaration of satisfaction of mortgage/charge
8 April 2004Declaration of satisfaction of mortgage/charge
21 October 2003Particulars of mortgage/charge
21 October 2003Particulars of mortgage/charge
18 October 2003Return made up to 14/10/03; full list of members
18 October 2003Return made up to 14/10/03; full list of members
15 July 2003Particulars of mortgage/charge
15 July 2003Particulars of mortgage/charge
20 May 2003Accounts for a small company made up to 31 March 2003
20 May 2003Accounts for a small company made up to 31 March 2003
4 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 May 2002Accounts for a small company made up to 31 March 2002
27 May 2002Accounts for a small company made up to 31 March 2002
13 March 2002Company name changed rondan homes LIMITED\certificate issued on 13/03/02
13 March 2002Company name changed rondan homes LIMITED\certificate issued on 13/03/02
27 October 2001Particulars of mortgage/charge
27 October 2001Particulars of mortgage/charge
26 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2001Particulars of mortgage/charge
17 October 2001Particulars of mortgage/charge
17 July 2001Accounts for a small company made up to 31 March 2001
17 July 2001Accounts for a small company made up to 31 March 2001
24 November 2000Return made up to 14/10/00; full list of members
24 November 2000Return made up to 14/10/00; full list of members
7 July 2000Accounts for a small company made up to 31 March 2000
7 July 2000Accounts for a small company made up to 31 March 2000
15 February 2000Particulars of mortgage/charge
15 February 2000Particulars of mortgage/charge
19 October 1999Return made up to 14/10/99; full list of members
19 October 1999Return made up to 14/10/99; full list of members
5 August 1999Accounts for a small company made up to 31 March 1999
5 August 1999Accounts for a small company made up to 31 March 1999
29 December 1998Declaration of satisfaction of mortgage/charge
29 December 1998Declaration of satisfaction of mortgage/charge
3 December 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 1998Accounting reference date extended from 31/10/98 to 31/03/99
17 August 1998Accounting reference date extended from 31/10/98 to 31/03/99
29 April 1998Particulars of mortgage/charge
29 April 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
27 March 1998Particulars of mortgage/charge
16 January 1998Secretary resigned
16 January 1998New secretary appointed
16 January 1998Secretary resigned
16 January 1998New secretary appointed
16 January 1998Director resigned
16 January 1998Director resigned
16 January 1998New director appointed
16 January 1998Registered office changed on 16/01/98 from: 16 churchill way cardiff CF1 4DX
16 January 1998New director appointed
16 January 1998Registered office changed on 16/01/98 from: 16 churchill way cardiff CF1 4DX
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 January 1998Memorandum and Articles of Association
2 January 1998Memorandum and Articles of Association
14 October 1997Incorporation
14 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing