- Company Overview for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- Filing history for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- People for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- Charges for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- Registers for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
- More for CHORUS HOMES DEVELOPMENTS LIMITED (04581669)
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) |
---|---|---|---|
24 Jan 2025 | CH03 | Secretary's details changed for Joanna Kate Alsop on 27 December 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Jonathan Richard Cook as a director on 31 October 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
03 Jun 2024 | CH01 | Director's details changed for Mr Andrew Winstanley on 1 March 2024 | |
15 May 2024 | CH01 | Director's details changed for Jonathan Richard Cook on 30 September 2023 | |
19 Apr 2024 | RP04AP01 | Second filing for the appointment of Mr Jonathan Richard Cook as a director | |
09 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
03 Jul 2023 | AP03 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 | |
03 Jul 2023 | TM02 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 | |
05 Apr 2023 | PSC07 | Cessation of Chorus Homes Finance Limited as a person with significant control on 29 March 2023 | |
03 Apr 2023 | PSC02 | Notification of Places for People Developments Limited as a person with significant control on 29 March 2023 | |
08 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
03 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Jonathan Richard Cook on 1 December 2021 | |
01 Dec 2021 | PSC05 | Change of details for Chorus Homes Finance Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 | |
24 Nov 2021 | AP01 |
Appointment of Mr Jonathan Richard Cook as a director on 10 October 2021
|
|
24 Nov 2021 | AP01 | Appointment of Mr Scott Wallace Black as a director on 15 October 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of David Nigel Finney as a director on 15 October 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
19 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Michael Leslie Forrest as a director on 27 November 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates |