Advanced company searchLink opens in new window

AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD

Company number 10553402

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)
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
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
29 Jun 2023 AP01 Appointment of Mr Anthony Spotswood as a director on 29 June 2023
29 Jun 2023 AP03 Appointment of Mrs Grace Robinson as a secretary on 29 June 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
15 Aug 2022 AA Accounts for a small company made up to 31 January 2022
28 Jun 2022 AP01 Appointment of Mr Steven Pateman as a director on 28 June 2022
10 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
19 Oct 2021 TM01 Termination of appointment of Burak Varisli as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Michael William Adams as a director on 19 October 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
16 Aug 2021 PSC02 Notification of Affordable Housing and Healthcare Group Limited as a person with significant control on 16 August 2021
16 Aug 2021 PSC07 Cessation of Affordable Infrastructure Uk Ltd as a person with significant control on 16 August 2021
20 Jan 2021 AP01 Appointment of Mr Burak Varisli as a director on 20 January 2021
20 Jan 2021 AP01 Appointment of Mr Harry Jacob Samuel as a director on 20 January 2021
19 Jan 2021 TM01 Termination of appointment of Arlene Mary Keenan as a director on 19 January 2021
19 Jan 2021 TM01 Termination of appointment of Julian Charles Goodman as a director on 19 January 2021
23 Dec 2020 CH01 Director's details changed for Ms Arlene Mary Keenan on 23 December 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
01 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 PSC07 Cessation of Julian Mark Shaffer as a person with significant control on 2 July 2020