- Company Overview for AFFORDABLE HOMES (COVENTRY) LTD (13332455)
- Filing history for AFFORDABLE HOMES (COVENTRY) LTD (13332455)
- People for AFFORDABLE HOMES (COVENTRY) LTD (13332455)
- Charges for AFFORDABLE HOMES (COVENTRY) LTD (13332455)
- More for AFFORDABLE HOMES (COVENTRY) LTD (13332455)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Mr Dean Starr on 1 October 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Gavin Mullaley on 1 October 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Dean Starr on 20 April 2024 | |
16 May 2024 | PSC02 | Notification of Cornerstone House-Former Wilnecote Youth Centre as a person with significant control on 8 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
05 Apr 2024 | PSC02 | Notification of Cornerstone Joint Ventures Holdings Limited as a person with significant control on 8 March 2024 | |
05 Apr 2024 | PSC07 | Cessation of Cornerstone Partnership Limited as a person with significant control on 8 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
06 Apr 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Oct 2022 | MR01 | Registration of charge 133324550010, created on 28 October 2022 | |
12 Sep 2022 | MR01 | Registration of charge 133324550009, created on 9 September 2022 | |
09 Sep 2022 | MR01 | Registration of charge 133324550008, created on 8 September 2022 | |
31 Aug 2022 | MR01 | Registration of charge 133324550006, created on 19 August 2022 | |
31 Aug 2022 | MR01 | Registration of charge 133324550007, created on 19 August 2022 | |
15 Aug 2022 | MR01 | Registration of charge 133324550005, created on 29 July 2022 | |
11 Aug 2022 | MR01 | Registration of charge 133324550004, created on 29 July 2022 | |
26 Jul 2022 | MR01 | Registration of charge 133324550003, created on 25 July 2022 | |
08 Jul 2022 | MR01 | Registration of charge 133324550002, created on 7 July 2022 | |
21 Jun 2022 | MR01 | Registration of charge 133324550001, created on 20 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
12 Apr 2022 | AD01 | Registered office address changed from The Sir Robert Peel Unit 1-2, Mill Lane Fazeley Tamworth Staffordshire B78 3QD United Kingdom to Cornerstone House - Former Wilnecote Youth Centre New Road Wilnecote Tamworth Staffordshire B77 5DH on 12 April 2022 | |
13 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-13
|