- Company Overview for TOUCHPOINT HOUSING (CNR) LTD (10884680)
- Filing history for TOUCHPOINT HOUSING (CNR) LTD (10884680)
- People for TOUCHPOINT HOUSING (CNR) LTD (10884680)
- More for TOUCHPOINT HOUSING (CNR) LTD (10884680)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Mr Andrew Mark Sergeant on 3 January 2025 | |
19 Nov 2024 | CH04 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024 | |
19 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 19 November 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | AP01 | Appointment of Mr Devaji Pradeep Rege as a director on 15 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Richard Edwin Lang as a director on 15 April 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
19 May 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2020 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from The Asticus Building 2nd Floor, 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 14 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
13 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 12 November 2019
|
|
23 Oct 2019 | AP01 | Appointment of Mr Joseph Matthew Ruiz as a director on 18 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Ms Sandra Christine Wittmann as a director on 18 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Jeffrey Martin Bronheim as a director on 18 October 2019 |