HOME OF JUSTICE COMMUNITY INTEREST COMPANY
Company number 08657908
- Company Overview for HOME OF JUSTICE COMMUNITY INTEREST COMPANY (08657908)
- Filing history for HOME OF JUSTICE COMMUNITY INTEREST COMPANY (08657908)
- People for HOME OF JUSTICE COMMUNITY INTEREST COMPANY (08657908)
- More for HOME OF JUSTICE COMMUNITY INTEREST COMPANY (08657908)
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 Nov 2019 | AP01 | Appointment of Mrs Sofia Kalu as a director on 18 November 2019 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
10 Aug 2019 | CH01 | Director's details changed for Miss Talya Nuri Salih on 9 August 2019 | |
22 Jun 2019 | PSC01 | Notification of Johnson Kalu as a person with significant control on 15 June 2019 | |
07 May 2019 | TM01 | Termination of appointment of Sofia Kalu as a director on 3 May 2019 | |
07 May 2019 | PSC07 | Cessation of Sofia Kalu as a person with significant control on 3 May 2019 | |
27 Dec 2018 | AP01 | Appointment of Mr Jean-Claude Kayumba as a director on 27 December 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Tshikaya Kaleta on 29 November 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Zakia Qadir Chaudhry as a director on 29 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Zakia Qadir Chaudhry as a director on 29 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Flat 6 Flat 6 Padstow, 15 Parkway Chadderton Oldham Lancashire OL9 0AN England to Trinity House Grove Close Rusholme Manchester Lancashire M14 5AA on 3 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
23 Apr 2018 | AP01 | Appointment of Mrs Zakia Qadir Chaudhry as a director on 19 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Miss Talya Nuri Salih as a director on 19 April 2018 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from The Pod 141-143 Princess Road Manchester M14 4RE England to Flat 6 Flat 6 Padstow, 15 Parkway Chadderton Oldham Lancashire OL9 0AN on 21 March 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | TM01 | Termination of appointment of Anna Katherine Lawler as a director on 30 June 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Fatima Ruth Ndoro as a director on 30 April 2017 | |
04 May 2017 | AD01 | Registered office address changed from Mrsn Princess Road Manchester M14 4RB England to The Pod 141-143 Princess Road Manchester M14 4RE on 4 May 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Tshikaya Kaleta as a director on 31 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Ms Takatso Nyathi as a director on 31 January 2017 |