- Company Overview for DAWSON HOUSING LTD (10754805)
- Filing history for DAWSON HOUSING LTD (10754805)
- People for DAWSON HOUSING LTD (10754805)
- Charges for DAWSON HOUSING LTD (10754805)
- More for DAWSON HOUSING LTD (10754805)
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) |
---|---|---|---|
17 Sep 2021 | MISC | Form b convert to registered society | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | SH08 | Change of share class name or designation | |
06 Aug 2021 | SH02 | Consolidation of shares on 15 July 2021 | |
14 Jul 2021 | AP03 | Appointment of Ms Alice Mina Agyepong as a secretary on 12 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Martin Stephen Chapman-Kelly as a director on 24 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Neil Anthony Thorneycroft as a director on 24 June 2021 | |
08 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 May 2021 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 27 April 2021 | |
23 Apr 2021 | HC02 | Removal of a company as a social landlord | |
02 Apr 2021 | TM01 | Termination of appointment of Ajay Nigam as a director on 26 March 2021 | |
21 Feb 2021 | TM01 | Termination of appointment of Paul George Lowenberg as a director on 17 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
14 Apr 2020 | AP01 | Appointment of Mr Victor Bernard Welsh as a director on 7 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Paul George Lowenberg as a director on 3 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Alistair How as a director on 3 April 2020 | |
31 Mar 2020 | AP01 | Appointment of Miss Amanda Trent as a director on 19 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Ajay Nigam as a director on 19 March 2020 | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | CC04 | Statement of company's objects | |
18 Feb 2020 | PSC07 | Cessation of Dawson Brown Ltd as a person with significant control on 23 January 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Alexander Bass as a director on 23 January 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG on 18 February 2020 | |
18 Feb 2020 | PSC01 | Notification of Alexander Bass as a person with significant control on 23 January 2020 |