SUSTAINABLE HOUSING ACTION PARTNERSHIP
Company number 06849887
- Company Overview for SUSTAINABLE HOUSING ACTION PARTNERSHIP (06849887)
- Filing history for SUSTAINABLE HOUSING ACTION PARTNERSHIP (06849887)
- People for SUSTAINABLE HOUSING ACTION PARTNERSHIP (06849887)
- More for SUSTAINABLE HOUSING ACTION PARTNERSHIP (06849887)
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) |
---|---|---|---|
15 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Dec 2024 | AP01 | Appointment of Ms Gemma Brookes as a director on 30 November 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from 21 Selly Wick Road Selly Park Birmingham B29 7JJ England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 22 July 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
10 May 2024 | AP01 | Appointment of Ms Rebecca Reynolds as a director on 26 April 2024 | |
10 May 2024 | AP01 | Appointment of Mr Gordon Keith Mclaren Watts as a director on 26 April 2024 | |
07 May 2024 | AP01 | Appointment of Mr Carl Benjamin Yale as a director on 25 April 2024 | |
03 May 2024 | TM01 | Termination of appointment of Rebecca Daisy Lane as a director on 25 April 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Alan Roy Yates as a director on 15 March 2024 | |
10 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
11 Mar 2023 | TM01 | Termination of appointment of Gwyn Daniel Roberts as a director on 27 February 2023 | |
07 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2023 | AD01 | Registered office address changed from 138 Digbeth Birmingham West Midlands B5 6DR to 21 Selly Wick Road Selly Park Birmingham B29 7JJ on 6 March 2023 | |
05 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
12 Mar 2022 | TM01 | Termination of appointment of Sally Hancox as a director on 1 March 2022 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
29 Jun 2021 | AD02 | Register inspection address has been changed from C/O Alan Yates 178 Birmingham Road Birmingham Road West Bromwich West Midlands B70 6QT England to The Hayes Longton Road Stone ST15 8SY | |
29 Jun 2021 | AD03 | Register(s) moved to registered inspection location The Hayes Longton Road Stone ST15 8SY | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 |