Advanced company searchLink opens in new window

HOUSING 21 DEVELOPMENT SERVICES LIMITED

Company number 08177896

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)
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Paul David James Weston as a director on 25 September 2020
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 PSC07 Cessation of Housing & Care 21 as a person with significant control on 6 April 2016
09 Sep 2016 AA Micro company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
23 Dec 2014 AA Micro company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Jun 2014 AD01 Registered office address changed from the Triangle Baring Road Beaconsfield HP9 2NA United Kingdom on 13 June 2014
14 May 2014 TM01 Termination of appointment of Tayo Bilewu as a director