- Company Overview for UK HOUSING PARTNERSHIP LIMITED (08950950)
- Filing history for UK HOUSING PARTNERSHIP LIMITED (08950950)
- People for UK HOUSING PARTNERSHIP LIMITED (08950950)
- Charges for UK HOUSING PARTNERSHIP LIMITED (08950950)
- More for UK HOUSING PARTNERSHIP LIMITED (08950950)
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) |
---|---|---|---|
13 Oct 2016 | MR01 | Registration of charge 089509500003, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500004, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500005, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500006, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500007, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500008, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500009, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500010, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500011, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500012, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500013, created on 6 October 2016 | |
13 Oct 2016 | MR01 | Registration of charge 089509500014, created on 6 October 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Athar Sultana Nawab as a director on 1 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Athar Sultana Nawab as a secretary on 1 July 2016 | |
11 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
11 Jul 2016 | CH01 | Director's details changed for Mr Gauhar Nawab on 1 July 2016 | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 54 Clapham Common South Side London SW4 9BX on 17 September 2015 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|