- Company Overview for HOUSING ASSOCIATION FUNDING PLC (03194469)
- Filing history for HOUSING ASSOCIATION FUNDING PLC (03194469)
- People for HOUSING ASSOCIATION FUNDING PLC (03194469)
- Charges for HOUSING ASSOCIATION FUNDING PLC (03194469)
- Insolvency for HOUSING ASSOCIATION FUNDING PLC (03194469)
- More for HOUSING ASSOCIATION FUNDING PLC (03194469)
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
|
|
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
|