- Company Overview for LONDON CYRENIANS HOUSING LIMITED (01197478)
- Filing history for LONDON CYRENIANS HOUSING LIMITED (01197478)
- People for LONDON CYRENIANS HOUSING LIMITED (01197478)
- Charges for LONDON CYRENIANS HOUSING LIMITED (01197478)
- More for LONDON CYRENIANS HOUSING LIMITED (01197478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2018 | CH01 | Director's details changed for Mr Stephen Paul Chambwelain on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Stephen Paul Chambwelain as a director on 5 June 2018 | |
07 Dec 2017 | AP01 | Appointment of Mr Danny Cammiade as a director on 25 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
21 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Dr Benjamin Lawrance Thomas as a director on 24 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Stephen Noel Morris as a director on 9 March 2017 | |
15 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
23 Nov 2016 | TM01 | Termination of appointment of Rosamond Bowman as a director on 16 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Enid Marron as a director on 21 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 52 Rochester Row London SW1P 1JU to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 5 October 2016 | |
16 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Nov 2015 | CH01 | Director's details changed for Roaamond Bowman on 19 November 2015 | |
09 Nov 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
09 Nov 2015 | AP01 | Appointment of Roaamond Bowman as a director on 12 March 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Colin Peter Makin as a director on 12 March 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Penelope Ann Vinson as a director on 12 August 2014 | |
01 Dec 2014 | AP01 | Appointment of Miss Lucy Semmens as a director on 13 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Stephen Joseph Manifold as a director on 13 August 2014 |