Advanced company searchLink opens in new window

ST FRANCIS HOUSING PLC

Company number 13183021

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)
07 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
07 Oct 2024 DS01 Application to strike the company off the register
06 Jun 2024 RP05 Registered office address changed to PO Box 4385, 13183021 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP10 Address of person with significant control Mr Adam Robinson changed to 13183021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP09 Address of officer Miss Lisa Wilson changed to 13183021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP09 Address of officer Mr Adam Robinson changed to 13183021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP09 Address of officer Mr Adam Robinson changed to 13183021 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Nov 2022 TM01 Termination of appointment of Lisa Wilson as a director on 14 November 2022
14 Nov 2022 AP01 Appointment of Miss Katie Louise Irvine as a director on 14 November 2022
13 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Jun 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
13 May 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-05
  • GBP 50,000
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 06/06/2024 as the material was not properly delivered.