FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED
Company number 09353468
- Company Overview for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468)
- Filing history for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468)
- People for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468)
- Charges for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468)
- More for FUNDING AFFORDABLE HOMES HOUSING ASSOCIATION LIMITED (09353468)
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
|
|
26 Sep 2016 | CC04 | Statement of company's objects |