Dunchurch Homes Ltd was founded on 20 March 2006 with its registered office in Tavistock in Devon. We don't know the number of employees at the company. The companies director is listed as Kitching, Carolyn Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KITCHING, Carolyn Jane | 28 March 2006 | 24 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 September 2016 | |
DS01 - Striking off application by a company | 05 September 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
TM02 - Termination of appointment of secretary | 24 August 2016 | |
AA - Annual Accounts | 16 August 2016 | |
AD01 - Change of registered office address | 08 August 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 17 May 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 12 April 2012 | |
SH01 - Return of Allotment of shares | 23 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
CH03 - Change of particulars for secretary | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 27 March 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
123 - Notice of increase in nominal capital | 18 April 2006 | |
123 - Notice of increase in nominal capital | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
NEWINC - New incorporation documents | 20 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 December 2006 | Outstanding |
N/A |
Legal charge | 09 June 2006 | Outstanding |
N/A |
Debenture | 05 May 2006 | Outstanding |
N/A |