- Company Overview for COMMUNITY HOUSING (UK) LTD (07940417)
- Filing history for COMMUNITY HOUSING (UK) LTD (07940417)
- People for COMMUNITY HOUSING (UK) LTD (07940417)
- Charges for COMMUNITY HOUSING (UK) LTD (07940417)
- More for COMMUNITY HOUSING (UK) LTD (07940417)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of John Beckett as a director on 11 August 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Gary Paul Gardner as a director on 30 November 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
21 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2020 | PSC07 | Cessation of Gary Paul Gardner as a person with significant control on 3 October 2019 | |
19 Feb 2020 | MR01 | Registration of charge 079404170001, created on 6 February 2020 | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2020 | SH08 | Change of share class name or designation | |
21 Oct 2019 | AD01 | Registered office address changed from The Homestead Frog Lane Lathom Ormskirk L40 4BJ England to 7 Woolton Street Woolton Liverpool L25 5NH on 21 October 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
08 Jul 2019 | AP01 | Appointment of Mr David Griffiths as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr William Henry Addy as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr John Beckett as a director on 1 July 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |