Advanced company searchLink opens in new window

CONTEXT HOUSING FINANCE LIMITED

Company number 07655010

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
24 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
04 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 May 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
07 May 2019 CS01 Confirmation statement made on 19 March 2019 with updates
07 May 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jul 2016 TM01 Termination of appointment of Fraz Hamid as a director on 11 July 2016
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 May 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
10 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
10 Apr 2014 CH01 Director's details changed for Mr Fraz Hamid on 19 March 2014
10 Apr 2014 CH01 Director's details changed for Amber Nicolette O'flaherty on 19 March 2014
10 Apr 2014 CH01 Director's details changed for Ian Jack Weightman on 19 March 2014
10 Apr 2014 AD01 Registered office address changed from 40 Fairway Carshalton Beeches Surrey SM5 4HS on 10 April 2014