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) |
---|---|---|---|
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | HC01 | Registration of a company as a social landlord | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2015 | |
23 Feb 2016 | AP03 | Appointment of Ms Linda Diane Coopersmith as a secretary on 17 February 2016 | |
22 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
10 Feb 2016 | AD03 | Register(s) moved to registered inspection location 8th Floor 50 Berkeley Street London W1J 8HA | |
10 Feb 2016 | AD02 | Register inspection address has been changed to 8th Floor 50 Berkeley Street London W1J 8HA | |
08 Feb 2016 | AD01 | Registered office address changed from , 8th Floor 50 Berkeley Street, London, Greater London, W1J 8HA to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 8 February 2016 | |
08 Jan 2016 | AP01 | Appointment of Lord David Maxim Triesman as a director on 29 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 no member list
|
|
29 Sep 2015 | MA | Memorandum and Articles of Association | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | MA | Memorandum and Articles of Association | |
20 Aug 2015 | AP01 | Appointment of Mr David Keith Jenkins as a director on 29 June 2015 | |
20 Aug 2015 | AP01 | Appointment of Mrs Deborah Clare Walker-Arnott as a director on 29 June 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Andrew Joseph Dawber as a director on 29 June 2015 | |
20 Aug 2015 | AP01 | Appointment of Mrs Nirupa Mawby as a director on 29 June 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Stephen David Amos as a director on 29 June 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from , Nash House St. George Street, London, W1S 2FQ, United Kingdom to 8th Floor 50 Berkeley Street London Greater London W1J 8HA on 2 April 2015 | |
12 Dec 2014 | NEWINC | Incorporation |