Advanced company searchLink opens in new window

NEW FOCUS HOUSING LTD

Company number 12210889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
24 Jan 2024 TM01 Termination of appointment of Gent Property Limited as a director on 23 January 2024
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AA Micro company accounts made up to 30 September 2022
12 Jul 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 May 2022 TM01 Termination of appointment of Andrew Chrobok as a director on 5 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
30 Mar 2022 AP01 Appointment of Mr Andrew Chrobok as a director on 25 March 2022
15 Dec 2021 PSC02 Notification of Gent Property Limited as a person with significant control on 10 November 2021
15 Dec 2021 TM01 Termination of appointment of Justin Miles Whittemore as a director on 10 November 2021
15 Dec 2021 AP01 Appointment of Mr Joshua Nathan Gent as a director on 10 November 2021
15 Dec 2021 AD01 Registered office address changed from Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 248 Church Street Blackpool FY1 3PX on 15 December 2021
15 Dec 2021 TM01 Termination of appointment of Liam Joseph Brendan Ryan as a director on 10 November 2021
15 Dec 2021 PSC07 Cessation of Liam Joseph Brendan Ryan as a person with significant control on 10 November 2021
11 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
08 May 2021 AA Accounts for a dormant company made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
27 May 2020 AD01 Registered office address changed from Unit 217 2 Cromar Way Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 3
29 Sep 2019 AP02 Appointment of Gent Property Limited as a director on 28 September 2019
29 Sep 2019 AP01 Appointment of Mr Justin Miles Whittemore as a director on 28 September 2019