Having been setup in 1997, Felbridge Homes Ltd have registered office in Swindon, Wiltshire. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAUER, Sandra Jean | 20 June 1997 | - | 1 |
METCALF, Susan Angela | 20 June 1997 | 17 July 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 June 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 28 April 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
PSC01 - N/A | 04 July 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 29 April 2017 | |
AD01 - Change of registered office address | 25 November 2016 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 23 June 2015 | |
CH03 - Change of particulars for secretary | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
CH03 - Change of particulars for secretary | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 24 September 2012 | |
CERTNM - Change of name certificate | 19 September 2012 | |
CONNOT - N/A | 19 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
SH01 - Return of Allotment of shares | 30 July 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 29 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
AA - Annual Accounts | 05 March 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
363s - Annual Return | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
AA - Annual Accounts | 25 March 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
363s - Annual Return | 17 July 2001 | |
MEM/ARTS - N/A | 06 March 2001 | |
CERTNM - Change of name certificate | 22 February 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
363s - Annual Return | 15 July 1998 | |
225 - Change of Accounting Reference Date | 30 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 26 June 1997 | |
NEWINC - New incorporation documents | 20 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 20 June 2008 | Outstanding |
N/A |
Legal charge | 20 June 2008 | Outstanding |
N/A |
Legal charge | 20 June 2008 | Outstanding |
N/A |
Legal charge | 20 June 2008 | Outstanding |
N/A |
Legal charge | 20 June 2008 | Outstanding |
N/A |
Legal charge | 20 June 2008 | Outstanding |
N/A |
Legal charge | 12 February 2004 | Fully Satisfied |
N/A |
Legal charge | 09 May 2003 | Fully Satisfied |
N/A |
Legal charge | 14 June 2002 | Fully Satisfied |
N/A |
Legal charge | 19 April 2002 | Fully Satisfied |
N/A |
Legal charge | 20 July 2001 | Fully Satisfied |
N/A |