Advanced company searchLink opens in new window

ACCESS HOUSING LIMITED

Company number 06340939

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities