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)
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
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
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
29 Sep 2015 MA Memorandum and Articles of Association
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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