IPSWICH HOUSING ACTION GROUP LIMITED
Company number 05268499
- Company Overview for IPSWICH HOUSING ACTION GROUP LIMITED (05268499)
- Filing history for IPSWICH HOUSING ACTION GROUP LIMITED (05268499)
- People for IPSWICH HOUSING ACTION GROUP LIMITED (05268499)
- More for IPSWICH HOUSING ACTION GROUP LIMITED (05268499)
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) |
---|---|---|---|
12 Apr 2022 | TM01 | Termination of appointment of Tracy Murphy as a director on 31 March 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from 22-24 Carr Street Ipswich Suffolk IP4 1EJ England to The Chapman Centre Black Horse Lane Ipswich IP1 2EF on 12 April 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of David Jackson as a director on 30 December 2021 | |
20 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
17 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
13 May 2021 | PSC07 | Cessation of Antonia Stephanie Lancaster as a person with significant control on 13 May 2021 | |
25 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
23 Mar 2021 | CH01 | Director's details changed for Tracy Murphy on 10 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Daniel Allan Bristow on 11 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
23 Apr 2020 | AD01 | Registered office address changed from Fitzroy House Crown Street Ipswich IP1 3LG England to 22-24 Carr Street Ipswich Suffolk IP4 1EJ on 23 April 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of John Richard Grierson as a director on 31 December 2019 | |
18 Nov 2019 | PSC07 | Cessation of John Richard Grierson as a person with significant control on 18 November 2019 | |
18 Nov 2019 | AP03 | Appointment of Miss Julie Elizabeth Ramsey as a secretary on 18 November 2019 | |
18 Nov 2019 | PSC01 | Notification of Antonia Stephanie Lancaster as a person with significant control on 18 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
16 Oct 2019 | AP01 | Appointment of Ms Gemma Bloomfield as a director on 10 October 2019 | |
19 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Sep 2019 | PSC01 | Notification of John Grierson as a person with significant control on 16 August 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Halford Hewitt as a secretary on 16 August 2019 | |
22 Aug 2019 | PSC07 | Cessation of Halford Hewitt as a person with significant control on 16 August 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr David Jackson as a director on 27 June 2019 | |
09 Jul 2019 | AP01 | Appointment of Ms Antonia Lancaster as a director on 27 June 2019 | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 |