Lewis Homes (Chelmsford) Ltd was registered on 23 October 2000 and has its registered office in Wareham in Dorset. The company has only one director. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAILLER, Carol Ann | 31 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
MR04 - N/A | 31 December 2014 | |
MR04 - N/A | 31 December 2014 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2010 | |
AR01 - Annual Return | 07 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 30 December 2008 | |
363a - Annual Return | 06 August 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
AA - Annual Accounts | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 17 August 2006 | |
363a - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 27 October 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 03 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 05 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
288b - Notice of resignation of directors or secretaries | 30 October 2000 | |
288b - Notice of resignation of directors or secretaries | 30 October 2000 | |
287 - Change in situation or address of Registered Office | 30 October 2000 | |
NEWINC - New incorporation documents | 23 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 21 February 2007 | Fully Satisfied |
N/A |
Mortgage and general charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |