Advanced company searchLink opens in new window

HOUSING ASSOCIATION FUNDING PLC

Company number 03194469

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)
08 Jun 2020 AA Full accounts made up to 31 May 2019
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
05 Jul 2019 CH02 Director's details changed for Link Corporate Services Limited on 1 July 2019
05 Jul 2019 CH02 Director's details changed for Link Trust Corporate Limited on 1 July 2019
05 Jul 2019 CH04 Secretary's details changed for Link Trust Corporate Limited on 1 July 2019
04 Jul 2019 PSC05 Change of details for H.A. Funding Limited as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
06 Dec 2018 AA Full accounts made up to 31 May 2018
06 Dec 2018 MR04 Satisfaction of charge 3 in full
10 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
05 Dec 2017 AA Full accounts made up to 31 May 2017
18 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Limited on 6 November 2017
16 Nov 2017 CH04 Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017
20 Oct 2017 PSC05 Change of details for H.A. Funding Limited as a person with significant control on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
18 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
02 Feb 2017 MR01 Registration of charge 031944690007, created on 31 January 2017
20 Oct 2016 AA Full accounts made up to 31 May 2016
14 May 2016 AR01 Annual return made up to 3 May 2016
Statement of capital on 2016-05-14
  • GBP 50,000
07 Dec 2015 AA Full accounts made up to 31 May 2015
31 Jul 2015 AP01 Appointment of Sean Martin as a director on 30 July 2015
31 Jul 2015 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015
15 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000