ACCESS FLOATING AND HOUSING SUPPORT
Company number 11136134
- Company Overview for ACCESS FLOATING AND HOUSING SUPPORT (11136134)
- Filing history for ACCESS FLOATING AND HOUSING SUPPORT (11136134)
- People for ACCESS FLOATING AND HOUSING SUPPORT (11136134)
- More for ACCESS FLOATING AND HOUSING SUPPORT (11136134)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Dec 2022 | AD01 | Registered office address changed from 3 Coxon Drive Chafford Hundred Grays RM16 6DY England to 2 Saddleback Close Kingsnorth Ashford TN25 7LP on 9 December 2022 | |
29 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Oladele Samuel Gbolahan Badejo as a director on 12 August 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Oladele Samuel Gbolahan Badejo as a director on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 3 Coxon Drive Chafford Hundred Grays RM16 6DY on 28 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
05 Jan 2018 | NEWINC | Incorporation |