Advanced company searchLink opens in new window

CITY OF WOLVERHAMPTON HOUSING COMPANY LIMITED

Company number 10211191

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)
22 May 2019 AP01 Appointment of Ms Alison Jean Shannon as a director on 3 May 2019
22 May 2019 TM01 Termination of appointment of Gerard Francis Lucas as a director on 3 May 2019
23 Jan 2019 MR01 Registration of charge 102111910003, created on 23 January 2019
17 Jan 2019 MR01 Registration of charge 102111910002, created on 17 January 2019
16 Nov 2018 AA Accounts for a small company made up to 31 March 2018
23 Oct 2018 AP01 Appointment of Mr Gerard Francis Lucas as a director on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Timothy David Johnson as a director on 23 October 2018
05 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 31 March 2017
01 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
12 Feb 2018 MR01 Registration of charge 102111910001, created on 2 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Jan 2018 AP03 Appointment of Mrs Kirsten Margaret Cater-Casey Martin as a secretary on 19 January 2018
19 Jan 2018 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
19 Jan 2018 AP01 Appointment of Mrs Kirsten Margaret Cater-Casey Martin as a director on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Lesley Jayne Roberts as a director on 19 January 2018
19 Jan 2018 TM02 Termination of appointment of Lesley Jayne Roberts as a secretary on 19 January 2018
14 Nov 2017 AP01 Appointment of Mr Mark Lee Taylor as a director on 3 November 2017
14 Nov 2017 TM01 Termination of appointment of Claire Louise Nye as a director on 3 November 2017
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1,000,100
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Mar 2017 MA Memorandum and Articles of Association
02 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-02
  • GBP 100