- Company Overview for LONDON CYRENIANS HOUSING LIMITED (01197478)
- Filing history for LONDON CYRENIANS HOUSING LIMITED (01197478)
- People for LONDON CYRENIANS HOUSING LIMITED (01197478)
- Charges for LONDON CYRENIANS HOUSING LIMITED (01197478)
- More for LONDON CYRENIANS HOUSING LIMITED (01197478)
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) |
---|---|---|---|
01 Dec 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
17 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
15 May 2023 | TM01 | Termination of appointment of Hannah Christine Maxwell as a director on 26 February 2023 | |
07 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
16 Feb 2022 | AAMD | Amended full accounts made up to 31 March 2021 | |
14 Dec 2021 | AP01 | Appointment of Dr Chris Flood as a director on 19 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Lucy Graley as a director on 25 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
14 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Danny Cammiade as a director on 1 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on 8 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
27 Aug 2019 | CH01 | Director's details changed for Miss Lucy Graley on 20 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Miss Lucy Semmens on 20 August 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of James Mcnicholas as a secretary on 31 July 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Jamie Ward-Smith as a director on 28 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
01 Oct 2018 | TM01 | Termination of appointment of Bhaskar Punukollu as a director on 27 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Colin Peter Makin as a director on 27 September 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Miss Hannah Christine Maxwell on 6 March 2008 | |
14 Aug 2018 | AA | Full accounts made up to 31 March 2018 |