Speedwell Homes Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
STILLNESS 814 LIMITED
SPEEDWELL HOMES (LINCOLNSHIRE) LIMITED
Company type
Private Limited Company , Active
Company Number
05466069
Record last updated
Friday, April 25, 2025 11:25:52 PM UTC
Official Address
Chantry House 3 Lincoln Lane Boston
There are 4 companies registered at this street
Locality
Boston
Region
Peterborough, England
Postal Code
PE238RU
Sector
Renting and operating of Housing Association real estate
Visits
SPEEDWELL HOMES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2024-6 2024-7 0 1 2 3
Searches
SPEEDWELL HOMES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2024-2 2025-5 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Feb 1, 2025
Two appointments: a man and a woman
Registry
Nov 30, 2024
Resignation of one Director (a woman)
Registry
Sep 2, 2024
Appointment of a man as Director and Chief Executive Officer
Registry
Jan 30, 2024
Resignation of one Director (a man)
Registry
Jun 16, 2023
Resignation of one Director (a man) 5466...
Registry
Oct 1, 2022
Appointment of a man as Director and Managing Director
Registry
Jul 31, 2022
Resignation of one Director (a woman)
Registry
Jul 21, 2022
Appointment of a man as Executive Director Of Customers and Director
Registry
Jun 30, 2022
Resignation of one Director (a woman)
Registry
Nov 17, 2021
Resignation of one Secretary (a woman)
Registry
Nov 17, 2021
Appointment of a woman as Secretary
Registry
Jul 21, 2021
Three appointments: a man and 2 women
Registry
Oct 31, 2020
Resignation of one Director (a woman)
Registry
Jul 31, 2020
Resignation of one Secretary (a man)
Registry
Jul 31, 2020
Appointment of a woman as Secretary
Registry
Dec 3, 2019
Resignation of one Director (a man)
Registry
May 24, 2018
Appointment of a person as Shareholder (Above 75%)
Registry
Apr 3, 2018
Resignation of 4 people: one Business Executive, one Secretary (a woman) and one Director (a man)
Registry
Oct 27, 2016
Two appointments: 2 men
Registry
May 27, 2014
Annual return
Financials
Sep 24, 2013
Annual accounts
Registry
Jun 10, 2013
Change of registered office address
Registry
May 29, 2013
Annual return
Financials
Dec 21, 2012
Annual accounts
Registry
Jul 20, 2012
Appointment of a woman as Secretary
Registry
Jul 20, 2012
Resignation of one Secretary
Registry
Jul 18, 2012
Appointment of a woman as Secretary
Registry
Jul 10, 2012
Appointment of a man as Director
Registry
Jun 6, 2012
Annual return
Registry
Apr 10, 2012
Appointment of a man as Director
Registry
Apr 10, 2012
Appointment of a man as Director and Director Of Operations
Registry
Apr 3, 2012
Resignation of one Director
Registry
Jan 1, 2012
Appointment of a man as Facilities Manager and Director
Registry
Nov 21, 2011
Resignation of one Chartered Accountant and one Director (a man)
Financials
Nov 3, 2011
Annual accounts
Registry
Jun 9, 2011
Annual return
Registry
May 18, 2011
Resignation of one Director
Registry
May 11, 2011
Resignation of a woman
Financials
Oct 2, 2010
Annual accounts
Registry
Jul 22, 2010
Appointment of a man as Director
Registry
Jul 22, 2010
Appointment of a man as Director 5466...
Registry
Jul 22, 2010
Appointment of a man as Chartered Accountant and Director
Registry
Jul 21, 2010
Appointment of a man as Director and Manager
Registry
Jul 9, 2010
Annual return
Registry
Jul 8, 2010
Change of particulars for director
Registry
Jul 8, 2010
Change of particulars for director 5466...
Registry
Jul 7, 2010
Resignation of one Director
Registry
Jul 7, 2010
Resignation of one Director Of Finance and one Director (a man)
Registry
Oct 7, 2009
Appointment of a man as Secretary
Registry
Oct 7, 2009
Resignation of one Secretary
Registry
Oct 7, 2009
Resignation of one Secretary (a man)
Financials
Sep 20, 2009
Annual accounts
Registry
Jun 24, 2009
Annual return
Registry
Jun 23, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Dec 22, 2008
Resignation of a director
Registry
Dec 9, 2008
Resignation of one Lecturer and one Director (a man)
Financials
Sep 16, 2008
Annual accounts
Registry
Jul 9, 2008
Annual return
Registry
Jul 8, 2008
Resignation of a director
Registry
Sep 25, 2007
Appointment of a man as Secretary
Registry
Sep 24, 2007
Appointment of a secretary
Registry
Sep 24, 2007
Resignation of a secretary
Registry
Aug 1, 2007
Annual return
Financials
Jul 30, 2007
Annual accounts
Financials
Mar 21, 2007
Annual accounts 5466...
Registry
Jul 7, 2006
Annual return
Registry
Jul 6, 2006
Particulars of a mortgage or charge
Registry
Apr 7, 2006
Change in situation or address of registered office
Registry
Feb 17, 2006
Change of name certificate
Registry
Feb 17, 2006
Company name change
Registry
Oct 28, 2005
Appointment of a director
Registry
Oct 28, 2005
Appointment of a director 5466...
Registry
Oct 28, 2005
Resignation of a secretary
Registry
Oct 28, 2005
Appointment of a director
Registry
Oct 28, 2005
Change in situation or address of registered office
Registry
Oct 28, 2005
Memorandum of association
Registry
Oct 28, 2005
Resignation of a director
Registry
Oct 28, 2005
Change of accounting reference date
Registry
Oct 28, 2005
Appointment of a director
Registry
Oct 20, 2005
Four appointments: a woman and 3 men,: a woman and 3 men
Registry
Sep 5, 2005
Change of name certificate
Registry
Sep 5, 2005
Company name change
Registry
Jul 23, 2005
Elective resolution
Registry
May 27, 2005
Two appointments: 2 companies