CHANGING HOMES DESIGN & BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/06/209 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 02/06/202 June 2020 | APPLICATION FOR STRIKING-OFF |
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/06/138 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 01/10/121 October 2012 | 31/05/12 TOTAL EXEMPTION FULL |
| 22/05/1222 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/05/1012 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL CABORN / 01/11/2009 |
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 06/06/076 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
| 19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/05/0630 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 20/05/0520 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 20/05/0420 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 23/05/0323 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
| 18/02/0318 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 27/05/0227 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
| 11/03/0211 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
| 05/06/015 June 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
| 12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
| 12/02/0112 February 2001 | NEW SECRETARY APPOINTED |
| 12/02/0112 February 2001 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: I.I.S. LIMITED UNIT D2 SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND ROAD SHEFFIELD SOUTH YORKSHIRE S9 3SP |
| 23/05/0023 May 2000 | DIRECTOR RESIGNED |
| 23/05/0023 May 2000 | SECRETARY RESIGNED |
| 09/05/009 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company