- Company Overview for SARAH GOLDSMID HOUSING ASSOCIATION(THE) (00854697)
- Filing history for SARAH GOLDSMID HOUSING ASSOCIATION(THE) (00854697)
- People for SARAH GOLDSMID HOUSING ASSOCIATION(THE) (00854697)
- Charges for SARAH GOLDSMID HOUSING ASSOCIATION(THE) (00854697)
- More for SARAH GOLDSMID HOUSING ASSOCIATION(THE) (00854697)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2011 | DS01 | Application to strike the company off the register | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 no member list | |
05 Jan 2010 | CH01 | Director's details changed for Mrs Rosemary Chloe Teacher on 31 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Katharine Louise Teacher on 31 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Harry Donald Macdonald Teacher on 1 October 2009 | |
04 Jan 2010 | CH04 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 31 December 2009 | |
24 Jan 2009 | 363a | Annual return made up to 31/12/08 | |
31 Oct 2008 | 288b | Appointment Terminated Secretary peter fitzgerald | |
31 Oct 2008 | 363a | Annual return made up to 31/12/07 | |
30 Oct 2008 | 288c | Director's Change of Particulars / rosemary teacher / 01/01/2008 / HouseName/Number was: , now: 92; Street was: hadlow place, now: high street; Post Town was: tonbridge, now: east grinstead; Region was: kent, now: west sussex; Post Code was: TN11 0BW, now: RH19 3DF; Secure Officer was: false, now: true | |
20 Jun 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288a | New director appointed | |
27 Jan 2007 | 363s | Annual return made up to 31/12/06 | |
26 Jan 2006 | 363s | Annual return made up to 31/12/05 | |
29 Jan 2005 | 363s | Annual return made up to 31/12/04 | |
29 Jan 2004 | 363s | Annual return made up to 31/12/03 | |
29 Jan 2004 | 363(288) |
Director resigned
|
|
25 Nov 2003 | 287 | Registered office changed on 25/11/03 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG | |
22 Jan 2003 | 363s | Annual return made up to 31/12/02 | |
31 Jan 2002 | 363s | Annual return made up to 31/12/01 | |
01 Feb 2001 | 363s | Annual return made up to 31/12/00 | |
24 Mar 2000 | 363s | Annual return made up to 31/12/99 |