Advanced company searchLink opens in new window

ACTION 4 HOUSING LIMITED

Company number 04718501

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)
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD01 Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 23 April 2012
23 Apr 2012 AD02 Register inspection address has been changed
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 AP01 Appointment of Mr Stephen Martin Booty as a director
25 Nov 2011 AP01 Appointment of Mrs Lesley Boyland as a director
23 Nov 2011 AP01 Appointment of Mr Ian White as a director
23 Nov 2011 TM01 Termination of appointment of Anton Palmer as a director
23 Nov 2011 AP03 Appointment of Mr Ian White as a secretary
22 Nov 2011 TM02 Termination of appointment of Natasha Palmer as a secretary
22 Nov 2011 AD01 Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 22 November 2011
18 Nov 2011 CC04 Statement of company's objects
15 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re financial douments 03/11/2011
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Nov 2011 AAMD Amended accounts made up to 31 March 2010
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders