Advanced company searchLink opens in new window

SECOND CITY HOUSING LTD

Company number 10395631

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
25 Sep 2023 AP01 Appointment of Mr Waqas Ahmed Awan as a director on 22 September 2023
03 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 1
11 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
02 Sep 2021 PSC02 Notification of Sch Uk Holdings Ltd as a person with significant control on 1 July 2021
01 Sep 2021 PSC07 Cessation of Darren Gavin Davey as a person with significant control on 1 July 2021
09 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
07 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1
24 Sep 2020 CH01 Director's details changed for Mr Darren Gavin Davey on 1 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Darren Gavin Davey on 27 September 2019
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
13 Jul 2018 AD01 Registered office address changed from 156 Suit -4 Hockley Hill Birmingham B18 5AN England to 6 Well Street Birmingham B19 3BG on 13 July 2018
08 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 AD01 Registered office address changed from 7a Warstone Parade East Hockley Birmingham West Midlands B18 6NR England to 156 Suit -4 Hockley Hill Birmingham B18 5AN on 11 October 2017
10 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
27 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted