Advanced company searchLink opens in new window

TOWER HAMLETS HOMES LIMITED

Company number 06249790

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 Jul 2010 CH01 Director's details changed for Ian James Fincher on 16 May 2010
12 Jul 2010 CH01 Director's details changed for Councillor Shafique Hoque on 16 May 2010
12 Jul 2010 CH01 Director's details changed for Christopher Gregory Creegan on 16 May 2010
12 Jul 2010 CH01 Director's details changed for Sheila Rosemary Beeton on 16 May 2010
12 Jul 2010 CH01 Director's details changed for Neil Charles Isaac on 16 May 2010
12 Jul 2010 CH01 Director's details changed for Cllr Alex Heslop on 16 May 2010
09 Jul 2010 TM01 Termination of appointment of Shafique Hoque as a director
09 Jul 2010 TM01 Termination of appointment of Alex Heslop as a director
09 Jul 2010 TM01 Termination of appointment of Alibor Choudhury as a director
08 Apr 2010 TM02 Termination of appointment of James Carswell as a secretary
08 Apr 2010 AP03 Appointment of Leslie Warren as a secretary
22 Oct 2009 AP01 Appointment of Shiva Sukkanya Sivagurunathapillai as a director
29 Sep 2009 AA Full accounts made up to 31 March 2009
27 Aug 2009 288a Director appointed shahanara begum
25 Jul 2009 288a Director appointed councillor alibor choudhury
25 Jul 2009 288b Appointment terminated director naomi goode
03 Jul 2009 288b Appointment terminated director abul ohid
29 May 2009 363a Annual return made up to 16/05/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/07/2021 under section 1088 of the Companies Act 2006
15 Apr 2009 288b Appointment terminated secretary mary lynch
19 Mar 2009 288a Secretary appointed james edward carswell
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
10 Oct 2008 288a Director appointed mr abul monsur ohid ohid
08 Oct 2008 288b Appointment terminated director shenaly miah
03 Oct 2008 363a Annual return made up to 16/05/08
22 Sep 2008 287 Registered office changed on 22/09/2008 from jack dash house 2 lawn close london E14 9YQ