Advanced company searchLink opens in new window

INTERNATIONAL HOUSING FOUNDATION

Company number 04543506

Filter by category

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)
13 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Nov 2022 PSC01 Notification of Bhupinder Singh Sagoo as a person with significant control on 1 October 2022
29 Nov 2022 TM01 Termination of appointment of Trevor George Ferguson as a director on 1 October 2022
29 Nov 2022 PSC07 Cessation of Trevor George Ferguson as a person with significant control on 1 October 2022
29 Nov 2022 AD01 Registered office address changed from 12 12 Woodlands Drive Leyland Lancs PR25 2NE United Kingdom to 90 Fulmer Drive Gerrards Cross SL9 7HE on 29 November 2022
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Oct 2020 TM01 Termination of appointment of Iris Joy Ferguson as a director on 2 December 2019
22 May 2020 TM02 Termination of appointment of Iris Joy Ferguson as a secretary on 20 May 2020
22 May 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from 13 Longridge Road London SW5 9SB England to 12 12 Woodlands Drive Leyland Lancs PR25 2NE on 13 August 2019
12 Aug 2019 CH01 Director's details changed for Mrs Iris Joy Ferguson on 12 August 2019
12 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Aug 2019 PSC01 Notification of Trevor George Ferguson as a person with significant control on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Michael Wynne-Parker as a director on 12 August 2019
12 Aug 2019 AP03 Appointment of Mrs Iris Joy Ferguson as a secretary on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Katarina De Silva as a director on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Martin Clive Hallam as a director on 12 August 2019