- Company Overview for ACTION 4 HOUSING LIMITED (04718501)
- Filing history for ACTION 4 HOUSING LIMITED (04718501)
- People for ACTION 4 HOUSING LIMITED (04718501)
- Charges for ACTION 4 HOUSING LIMITED (04718501)
- More for ACTION 4 HOUSING LIMITED (04718501)
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
|
|
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |