Advanced company searchLink opens in new window

ROCHDALE HOUSING INITIATIVE

Company number 02944848

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)
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