Advanced company searchLink opens in new window

ABILITY HOUSING ASSOCIATION

Company number 01261380

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2010 CH01 Director's details changed for Nabina Mitra on 1 April 2010
20 May 2010 CH01 Director's details changed for Ms Rosemary Houseman on 1 April 2010
20 May 2010 CH01 Director's details changed for Wendy Crichlow on 1 April 2010
20 May 2010 CH01 Director's details changed for Keith David Hailstone on 1 April 2010
20 May 2010 CH01 Director's details changed for Mr Michael David Hoad on 1 April 2010
20 May 2010 CH01 Director's details changed for Adrian Polisano on 1 April 2010
20 May 2010 CH01 Director's details changed for Mr John Alex Daley on 1 April 2010
20 May 2010 CH01 Director's details changed for Ms Jane Coleman on 1 April 2010
08 May 2010 MG01 Particulars of a mortgage or charge / charge no: 25
13 Apr 2010 AA Full accounts made up to 30 September 2009
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 24
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 23
03 Jul 2009 288a Director appointed david brown
03 Jul 2009 288a Director appointed wendy crichlow
03 Jul 2009 288a Director appointed nabina mitra
03 Jul 2009 288a Director appointed adrian polisano
03 Jul 2009 288b Appointment terminated director peter cleland
22 May 2009 AA Full accounts made up to 30 September 2008
21 May 2009 363a Annual return made up to 25/04/09
03 Jul 2008 AA Full accounts made up to 30 September 2007
22 May 2008 363a Annual return made up to 25/04/08
22 May 2008 288b Appointment terminated director francis markham
06 Aug 2007 AA Full accounts made up to 30 September 2006
25 May 2007 363a Annual return made up to 25/04/07
25 May 2007 288b Director resigned