AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
Company number 10410616
- Company Overview for AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED (10410616)
- Filing history for AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED (10410616)
- People for AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED (10410616)
- Charges for AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED (10410616)
- More for AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED (10410616)
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) |
---|---|---|---|
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 3 October 2023 | |
02 Feb 2023 | MR01 | Registration of charge 104106160017, created on 31 January 2023 | |
02 Feb 2023 | MR01 | Registration of charge 104106160018, created on 31 January 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
10 Oct 2022 | MR04 | Satisfaction of charge 104106160009 in full | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
16 Aug 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
22 Jun 2022 | MR01 | Registration of charge 104106160015, created on 20 June 2022 | |
22 Jun 2022 | MR01 | Registration of charge 104106160016, created on 20 June 2022 | |
31 Jan 2022 | MR01 | Registration of charge 104106160014, created on 24 January 2022 | |
24 Jan 2022 | AA | Group of companies' accounts made up to 31 January 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Nigel Hedley Allan Pearson as a director on 18 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Nigel Hedley Allan Pearson as a director on 9 November 2021 | |
11 Jan 2022 | AP01 | Appointment of Ms Loretta Ann Leberknight as a director on 9 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
29 Sep 2021 | TM01 | Termination of appointment of Anthony Spotswood as a director on 1 September 2021 | |
09 Aug 2021 | MR01 | Registration of charge 104106160011, created on 27 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 104106160012, created on 27 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 104106160013, created on 27 July 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Michael William Adams as a director on 2 February 2021 | |
15 Jan 2021 | AP03 | Appointment of Ms Claire-Marie Mckenna as a secretary on 15 January 2021 | |
23 Nov 2020 | AA | Group of companies' accounts made up to 31 January 2020 |