St. Cuthbert Homes Ltd was registered on 23 May 1995 with its registered office in Walsall, it's status at Companies House is "Dissolved". This organisation has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTWOOD, Sarah Louise | 23 May 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2015 | |
RESOLUTIONS - N/A | 22 July 2014 | |
4.20 - N/A | 22 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
DISS16(SOAS) - N/A | 08 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AD01 - Change of registered office address | 29 January 2013 | |
CH03 - Change of particulars for secretary | 29 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 23 August 2010 | |
AA - Annual Accounts | 02 March 2010 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 31 July 2008 | |
225 - Change of Accounting Reference Date | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 20 February 2007 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
363s - Annual Return | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 24 May 2004 | |
363s - Annual Return | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
AA - Annual Accounts | 05 April 2003 | |
395 - Particulars of a mortgage or charge | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2003 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
363s - Annual Return | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 14 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
AA - Annual Accounts | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 24 May 2000 | |
363s - Annual Return | 19 May 2000 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 07 April 1999 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 04 June 1998 | |
363s - Annual Return | 30 June 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
AA - Annual Accounts | 20 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1997 | |
287 - Change in situation or address of Registered Office | 20 September 1996 | |
363s - Annual Return | 01 August 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
287 - Change in situation or address of Registered Office | 20 June 1995 | |
NEWINC - New incorporation documents | 23 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Collateral mortgage | 14 September 2009 | Outstanding |
N/A |
Collateral mortgage | 14 September 2009 | Outstanding |
N/A |
Mortgage | 20 May 2008 | Outstanding |
N/A |
Collateral mortgage | 20 May 2008 | Outstanding |
N/A |
Mortgage | 19 February 2007 | Outstanding |
N/A |
Mortgage | 19 August 2005 | Outstanding |
N/A |
Mortgage | 12 August 2005 | Outstanding |
N/A |
Mortgage | 20 June 2005 | Outstanding |
N/A |
Mortgage | 22 May 2003 | Outstanding |
N/A |
Legal charge | 16 May 2003 | Outstanding |
N/A |
Mortgage | 31 January 2003 | Outstanding |
N/A |
Mortgage | 17 January 2003 | Outstanding |
N/A |
Mortgage | 17 January 2003 | Outstanding |
N/A |
Collateral charge | 09 October 2001 | Outstanding |
N/A |
Mortgage | 29 March 2001 | Outstanding |
N/A |
Legal mortgage | 11 August 2000 | Outstanding |
N/A |
Legal mortgage | 11 August 2000 | Outstanding |
N/A |
Legal mortgage | 10 May 2000 | Outstanding |
N/A |
Legal mortgage | 13 August 1999 | Outstanding |
N/A |
Mortgage debenture | 24 April 1997 | Outstanding |
N/A |