Advanced company searchLink opens in new window

CHORUS HOMES FINANCE LIMITED

Company number 06438705

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)
24 Jan 2025 CH03 Secretary's details changed for Joanna Kate Alsop on 27 December 2024
06 Jan 2025 AA Full accounts made up to 31 March 2024
06 Jan 2025 MR04 Satisfaction of charge 064387050020 in full
06 Jan 2025 MR04 Satisfaction of charge 064387050019 in full
06 Jan 2025 MR04 Satisfaction of charge 064387050018 in full
06 Jan 2025 MR04 Satisfaction of charge 064387050017 in full
11 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
11 Oct 2024 PSC05 Change of details for Places for People Group Limited as a person with significant control on 20 July 2022
11 Oct 2024 PSC07 Cessation of Chorus Homes Group Limited as a person with significant control on 21 July 2022
03 Jun 2024 CH01 Director's details changed for Mr Andrew Winstanley on 1 March 2024
04 Jan 2024 AA Full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 Sep 2023 PSC05 Change of details for Chorus Homes Group Limited as a person with significant control on 1 December 2021
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
08 Dec 2022 AA Full accounts made up to 31 March 2022
03 Oct 2022 MR04 Satisfaction of charge 064387050014 in full
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
23 Aug 2022 PSC02 Notification of Places for People Group Limited as a person with significant control on 20 July 2022
11 Feb 2022 MR01 Registration of charge 064387050020, created on 9 February 2022
20 Dec 2021 CH01 Director's details changed for Mr Matthew John Cooper on 1 December 2021
20 Dec 2021 CH03 Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Andrew Winstanley on 1 December 2021
16 Dec 2021 AA Full accounts made up to 31 March 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