- Company Overview for ACCESS HOUSING LIMITED (06340939)
- Filing history for ACCESS HOUSING LIMITED (06340939)
- People for ACCESS HOUSING LIMITED (06340939)
- Charges for ACCESS HOUSING LIMITED (06340939)
- Registers for ACCESS HOUSING LIMITED (06340939)
- More for ACCESS HOUSING LIMITED (06340939)
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) |
---|---|---|---|
17 Jan 2018 | TM01 | Termination of appointment of Shabbir Hassanali Walimohammed Merali as a director on 12 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Citibase 42-44 Clarendon Road Watford WD17 1JJ to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 17 January 2018 | |
17 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Gary Alan Greally as a director on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Faisal Lalani as a director on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Jamil Mawji as a director on 12 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Umeshaffi Farouk Manji as a person with significant control on 12 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Farouk Rajabally Manji as a person with significant control on 12 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Naushad Sultanali Merali Dewji as a person with significant control on 12 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Raziya Naushad Merali Dewji as a person with significant control on 12 January 2018 | |
17 Jan 2018 | PSC02 | Notification of National Care Group Limited as a person with significant control on 12 January 2018 | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
11 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
30 Sep 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr Iqbal Ismail on 10 August 2015 | |
30 Dec 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
11 Jun 2014 | AD01 | Registered office address changed from C/O C/O Sawhney Consulting No1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 11 June 2014 | |
11 Jun 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 | |
10 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|