- Company Overview for ROCHDALE HOUSING INITIATIVE (02944848)
- Filing history for ROCHDALE HOUSING INITIATIVE (02944848)
- People for ROCHDALE HOUSING INITIATIVE (02944848)
- More for ROCHDALE HOUSING INITIATIVE (02944848)
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) |
---|---|---|---|
03 Aug 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
28 Jul 2015 | TM01 | Termination of appointment of Allan Ramsey as a director on 26 May 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Po Box 423 Number One Riverside Strategic Housing Services 4Th Floor Municipal Offices Smith Street Rochdale Lancashire OL16 1XU to Number One Riverside Strategic Housing 4Th Floor, Smith Street Rochdale OL16 1XU on 17 April 2015 | |
16 Apr 2015 | CH03 | Secretary's details changed for Miss Marie Brenda Sullivan on 16 April 2015 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 1 July 2014 no member list | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AP01 | Appointment of Mrs Alison Dean as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Paul Newcombe as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Mark Charles William Camden-Clarke as a director | |
19 Jul 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
04 Jun 2013 | AP01 | Appointment of Mr Chris Langan as a director | |
03 Apr 2013 | AD01 | Registered office address changed from Municpal Offices Po Box 423 Smith Street Rochdale Lancs OL16 1WB England on 3 April 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Tracy Heyes as a director | |
31 Jan 2013 | AP01 | Appointment of Mr Stephen Ward as a director | |
31 Jan 2013 | AP01 | Appointment of Mr Mushtaq Khan as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 1 July 2012 no member list | |
06 Jul 2012 | AD01 | Registered office address changed from Municpal Offices Po Box 423 Smith Street Rochdale Lancs OL16 1WB England on 6 July 2012 | |
06 Jul 2012 | AD02 | Register inspection address has been changed from St Chads House 32 Church Stile Rochdale Lancashire OL16 1QE United Kingdom | |
06 Jul 2012 | AD01 | Registered office address changed from St Chads House 32 Church Stile Rochdale Lancashire OL16 1QE England on 6 July 2012 | |
06 Jul 2012 | CH03 | Secretary's details changed for Miss Marie Brenda Sullivan on 23 April 2012 | |
06 Jul 2012 | AD04 | Register(s) moved to registered office address | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 1 July 2011 no member list |