Advanced company searchLink opens in new window

THE SOCIAL HOUSING LAW ASSOCIATION

Company number 05606493

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)
29 Dec 2023 PSC08 Notification of a person with significant control statement
29 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 29 December 2023
10 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Feb 2023 TM01 Termination of appointment of Sarah Louise Salmon as a director on 31 December 2022
20 Feb 2023 TM01 Termination of appointment of Elizabeth England as a director on 31 December 2022
20 Feb 2023 AP01 Appointment of Mrs Katrina Robinson as a director on 1 January 2023
20 Feb 2023 AP01 Appointment of Ms Katerina Birkeland as a director on 1 January 2023
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 May 2022 PSC08 Notification of a person with significant control statement
10 Mar 2022 AP01 Appointment of Ms Sarah Louise Salmon as a director on 26 January 2022
10 Mar 2022 AP01 Appointment of Miss Elizabeth England as a director on 26 January 2022
07 Mar 2022 TM01 Termination of appointment of Dean Underwood as a director on 26 January 2022
02 Feb 2022 TM02 Termination of appointment of Resolutions Limited as a secretary on 2 February 2022
02 Feb 2022 PSC07 Cessation of Janet Geraldine Doyle as a person with significant control on 2 February 2022
11 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
11 Nov 2021 AD02 Register inspection address has been changed from C/O C/O Resolutions Ltd Unit 2I Ashley Works 25 Ashley Road Tottenham Hale London N17 9LJ to Peershaws Bures Road White Colne Colchester Essex CO6 2QB
11 Nov 2021 AD01 Registered office address changed from Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU England to Peershaws Bures Road White Colne Colchester Essex CO6 2QB on 11 November 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jan 2021 AD01 Registered office address changed from C/O C/O Janet Doyle Unit 2I Ashley Works 25 Ashley Road Tottenham Hale London N17 9LJ to Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU on 4 January 2021
04 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 October 2018