Advanced company searchLink opens in new window

HOMELESS ACTION

Company number 03366712

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)
05 Dec 2013 MR01 Registration of charge 033667120013
05 Dec 2013 MR01 Registration of charge 033667120015
05 Dec 2013 MR01 Registration of charge 033667120014
14 Nov 2013 MR01 Registration of charge 033667120008
23 Apr 2013 AR01 Annual return made up to 19 April 2013 no member list
23 Apr 2013 CH01 Director's details changed for Mr Paul Austen Bamber on 1 April 2013
09 Nov 2012 AA Full accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 19 April 2012 no member list
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jan 2012 AP01 Appointment of Brian Wood as a director
05 Jan 2012 AA Full accounts made up to 31 May 2011
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jun 2011 TM01 Termination of appointment of Alfred Normington as a director
20 Apr 2011 AR01 Annual return made up to 19 April 2011 no member list
25 Mar 2011 AP01 Appointment of Mr David Kam as a director
06 Dec 2010 AA Full accounts made up to 31 May 2010
19 Apr 2010 AR01 Annual return made up to 19 April 2010 no member list
19 Apr 2010 CH01 Director's details changed for Alfred Kenneth Normington on 1 April 2010
19 Apr 2010 CH01 Director's details changed for Neville Walter Bramhall on 1 April 2010
19 Apr 2010 CH01 Director's details changed for Roy Leonard Alleway on 1 April 2010
21 Dec 2009 AA Full accounts made up to 31 May 2009
06 May 2009 363a Annual return made up to 19/04/09
12 Jan 2009 AA Full accounts made up to 31 May 2008