FUNDAMENTUM SOCIAL HOUSING REIT PLC
Company number 12199825
- Company Overview for FUNDAMENTUM SOCIAL HOUSING REIT PLC (12199825)
- Filing history for FUNDAMENTUM SOCIAL HOUSING REIT PLC (12199825)
- People for FUNDAMENTUM SOCIAL HOUSING REIT PLC (12199825)
- Charges for FUNDAMENTUM SOCIAL HOUSING REIT PLC (12199825)
- More for FUNDAMENTUM SOCIAL HOUSING REIT PLC (12199825)
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) |
---|---|---|---|
20 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
30 Oct 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
19 Sep 2023 | CH01 | Director's details changed for Mr Andrew Puryer Law on 3 April 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Jamie Stirling Fergusson on 3 April 2023 | |
03 Apr 2023 | AP04 | Appointment of Ncm Fund Services Limited as a secretary on 3 April 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Lhj Secretaries Limited as a secretary on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA United Kingdom to C/O Ncm Fund Services Limited 42 New Broad Street London EC2M 1JD on 3 April 2023 | |
18 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 25 September 2022
|
|
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
22 Sep 2022 | PSC07 | Cessation of Gloucestershire County Council as a person with significant control on 25 April 2022 | |
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
15 Nov 2021 | AAMD |
Amended group of companies' accounts made up to 31 March 2021
|
|
01 Nov 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
02 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Mar 2021 | PSC05 | Change of details for Gloucestershire District Council as a person with significant control on 18 March 2021 | |
30 Nov 2020 | MR01 | Registration of charge 121998250001, created on 26 November 2020 | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
15 Oct 2020 | PSC02 | Notification of Gloucestershire District Council as a person with significant control on 5 November 2019 |