- Company Overview for POPULUS HOUSING CIC (10032088)
- Filing history for POPULUS HOUSING CIC (10032088)
- People for POPULUS HOUSING CIC (10032088)
- More for POPULUS HOUSING CIC (10032088)
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) |
---|---|---|---|
05 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CERTNM |
Company name changed silito housing C.I.C.\certificate issued on 19/10/20
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | PSC01 | Notification of Paul Micheal Morgan as a person with significant control on 1 April 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Paul Micheal Morgan as a director on 1 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
12 Apr 2019 | PSC04 | Change of details for Mr David Jarvie as a person with significant control on 1 January 2019 | |
22 Mar 2019 | PSC01 | Notification of David Jarvie as a person with significant control on 6 April 2016 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | AD01 | Registered office address changed from 63 Pacific Road Stoke-on-Trent ST4 8RS England to C/O Howsons, Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW on 25 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 63 Pacific Road Stoke-on-Trent ST4 8RS on 22 May 2018 | |
03 Apr 2018 | PSC07 | Cessation of David Jarvie as a person with significant control on 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of David Jarvie as a director on 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 63 Pacific Road Stoke-on-Trent ST4 8RS England to The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT on 17 October 2016 | |
10 Mar 2016 | CERTNM |
Company name changed silito housing LIMITED\certificate issued on 10/03/16
|
|
10 Mar 2016 | CICCON |
Change of name
|
|
10 Mar 2016 | CONNOT | Change of name notice | |
29 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-29
|