- Company Overview for AFFORD HOUSING GROUP UK LTD (12247185)
- Filing history for AFFORD HOUSING GROUP UK LTD (12247185)
- People for AFFORD HOUSING GROUP UK LTD (12247185)
- More for AFFORD HOUSING GROUP UK LTD (12247185)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
02 Jul 2024 | AD01 | Registered office address changed from Williams and Co Pelican House 119C Eastbank Street Southport PR8 1DQ England to Midlake House Off Hillock Lane Gresford Wrexham LL12 8YL on 2 July 2024 | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
19 May 2023 | PSC01 | Notification of Shelley Ann Russell as a person with significant control on 19 May 2023 | |
19 May 2023 | PSC07 | Cessation of Millie Jane Russell as a person with significant control on 19 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF England to Williams and Co Pelican House 119C Eastbank Street Southport PR8 1DQ on 16 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Millie Jane Russell as a director on 16 May 2023 | |
16 May 2023 | AP01 | Appointment of Mrs Shelley Ann Russell as a director on 16 May 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Miss Millie Jane Russell on 21 March 2023 | |
01 Nov 2022 | CH01 | Director's details changed for Miss Millie Jane Russell on 31 October 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Miss Millie Jane Russell on 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
29 Sep 2022 | CERTNM |
Company name changed russell property enterprises group LTD\certificate issued on 29/09/22
|
|
24 Aug 2022 | CERTNM |
Company name changed afford energy group LTD\certificate issued on 24/08/22
|
|
17 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
09 Dec 2019 | PSC04 | Change of details for Miss Millie Jane Russell as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Miss Millie Jane Russell on 9 December 2019 |