- Company Overview for THE SOCIAL HOUSING FAMILY CIC (11667993)
- Filing history for THE SOCIAL HOUSING FAMILY CIC (11667993)
- People for THE SOCIAL HOUSING FAMILY CIC (11667993)
- More for THE SOCIAL HOUSING FAMILY CIC (11667993)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2024 | RP04AP01 | Second filing for the appointment of Mr Daryl Douglas Quarry as a director | |
27 Nov 2024 | AP01 | Appointment of Mr Daryl Douglas Quarry as a director on 1 August 2024 | |
27 Nov 2024 | PSC07 | Cessation of Louise Jane Rodgers as a person with significant control on 6 December 2023 | |
21 Nov 2024 | PSC01 | Notification of Daryl Douglas Quarry as a person with significant control on 1 August 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
21 Oct 2024 | AD01 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT England to Mynyddislwyn Offices Mynyddislwyn Offices Pontllanfraith Blackwood NP12 2BH on 21 October 2024 | |
13 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Louise Jane Rodgers as a director on 6 December 2023 | |
18 Dec 2023 | AP01 | Appointment of Mr Donald Baladasan as a director on 6 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
16 Oct 2023 | AD01 | Registered office address changed from 25 Maddox Street London W1S 2QN England to The Old Grange Warren Estate Lordship Road Writtle Essex CM1 3WT on 16 October 2023 | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
02 Sep 2022 | AD01 | Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford CM1 3WT England to 25 Maddox Street London W1S 2QN on 2 September 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
06 Apr 2021 | TM01 | Termination of appointment of Paul Ralph Bridge as a director on 31 March 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
20 Nov 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
13 Nov 2020 | PSC07 | Cessation of Paul Ralph Bridge as a person with significant control on 18 August 2020 | |
07 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 31 August 2019 | |
18 Aug 2020 | MA | Memorandum and Articles of Association |