Advanced company searchLink opens in new window

FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED

Company number 09353468

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)
05 Jul 2019 MR01 Registration of charge 093534680003, created on 28 June 2019
20 Mar 2019 MR01 Registration of charge 093534680001, created on 5 March 2019
29 Jan 2019 PSC08 Notification of a person with significant control statement
29 Jan 2019 PSC07 Cessation of Richard John Mccarthy as a person with significant control on 6 April 2016
28 Jan 2019 PSC07 Cessation of David Keith Jenkins as a person with significant control on 6 April 2016
28 Jan 2019 PSC07 Cessation of Stephen David Amos as a person with significant control on 6 April 2016
28 Jan 2019 PSC07 Cessation of Nirupa Mawby as a person with significant control on 6 April 2016
28 Jan 2019 PSC07 Cessation of Deborah Clare Walker-Arnott as a person with significant control on 6 April 2016
14 Jan 2019 AD01 Registered office address changed from Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England to 73 Cornhill London EC3V 3QQ on 14 January 2019
21 Dec 2018 AA Full accounts made up to 30 June 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
09 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
09 Jan 2018 PSC01 Notification of Richard John Mccarthy as a person with significant control on 1 December 2017
09 Jan 2018 PSC07 Cessation of David Maxim Triesman as a person with significant control on 1 December 2017
08 Dec 2017 AA Full accounts made up to 30 June 2017
05 Dec 2017 AP01 Appointment of Richard John Mccarthy as a director on 1 December 2017
05 Dec 2017 TM01 Termination of appointment of David Maxim Triesman as a director on 1 December 2017
12 Sep 2017 AD01 Registered office address changed from 5 Langham Hall Uk Services Llp Old Bailey London EC4M 7BA England to Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from 4th Floor, 3 Burlington Gardens London W1S 3EP England to 5 Langham Hall Uk Services Llp Old Bailey London EC4M 7BA on 12 September 2017
24 Jul 2017 AD02 Register inspection address has been changed from 8th Floor 50 Berkeley Street London W1J 8HA England to 3 Burlington Gardens London W1S 3EP
07 Jul 2017 AD01 Registered office address changed from , the Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, CM1 3WT, England to 4th Floor, 3 Burlington Gardens London W1S 3EP on 7 July 2017
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
26 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2016 CC04 Statement of company's objects