Advanced company searchLink opens in new window

METHODIST HOMES

Company number 04043124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2009 288b Appointment terminated director malcolm johnson
18 Aug 2009 288a Director appointed mr peter martin boggis
18 Aug 2009 288a Director appointed revd john william wesley blakey
03 Jul 2009 288b Appointment terminated director barbara keen
04 Mar 2009 288b Appointment terminated director timothy walton
28 Jan 2009 395 Particulars of a mortgage or charge / charge no: 38
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 37
14 Aug 2008 AA Full accounts made up to 31 March 2008
06 Aug 2008 363a Annual return made up to 28/07/08
06 Aug 2008 288c Director's change of particulars / malcolm johnson / 06/08/2008
06 Aug 2008 288c Director's change of particulars / barbara keen / 06/08/2008
25 Jul 2008 288a Director appointed timothy walton
22 Jul 2008 288a Director appointed joyce alice summers
16 Jul 2008 288a Director appointed keith robert salsbury
16 Jul 2008 288b Appointment terminated director peter mortlock
16 Jul 2008 288b Appointment terminated director michael bamford
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 36
18 Apr 2008 288b Appointment terminated director stephen beard
14 Sep 2007 288c Secretary's particulars changed
15 Aug 2007 AA Full accounts made up to 31 March 2007
02 Aug 2007 363a Annual return made up to 28/07/07
02 Aug 2007 288b Director resigned
02 Aug 2007 288b Director resigned
14 Jul 2007 MEM/ARTS Memorandum and Articles of Association
14 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association