- Company Overview for A1 HOUSING CIC (11536174)
- Filing history for A1 HOUSING CIC (11536174)
- People for A1 HOUSING CIC (11536174)
- Registers for A1 HOUSING CIC (11536174)
- More for A1 HOUSING CIC (11536174)
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) |
---|---|---|---|
26 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Nov 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th England to 4 Nutter Lane London E11 2HY on 10 June 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | CONNOT |
Change of name notice
|
|
28 Feb 2020 | CICCON | Change of name | |
13 Feb 2020 | AP01 | Appointment of Mr Mudiwa Lawrence Charamba as a director on 1 February 2020 | |
28 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
12 Jun 2019 | PSC01 | Notification of Gurjit Singh as a person with significant control on 1 June 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Gurjit Singh as a director on 1 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Harjinder Singh as a director on 1 March 2019 | |
04 Oct 2018 | AD01 | Registered office address changed from 23 Langdale Crescent Bexleyheath DA7 5DZ United Kingdom to 101 Wanstead Park Road Ilford IG1 3th on 4 October 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Sarabjot Singh as a director on 25 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
25 Sep 2018 | AP01 | Appointment of Mr Harjinder Singh as a director on 25 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Sarabjot Singh as a person with significant control on 25 September 2018 | |
24 Aug 2018 | NEWINC |
Incorporation
|