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)
30 May 2014 MR01 Registration of charge 063409390001
25 Apr 2014 AP01 Appointment of Mr Shabbir Hassanali Walimohammed Merali as a director
01 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
13 Aug 2013 CH01 Director's details changed for Mr Iqbal Ismail on 13 August 2013
18 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from C/O Sawhney Consulting No 1 Olympic Way Wembley Middlesex HA9 0NP on 18 September 2012
18 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
20 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr Iqbal Ismail on 13 August 2010
20 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
04 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
14 Sep 2009 363a Return made up to 13/08/09; full list of members
17 Sep 2008 AA Accounts for a dormant company made up to 31 August 2008
10 Sep 2008 288b Appointment terminate, secretary shama ismail logged form
08 Sep 2008 363a Return made up to 13/08/08; full list of members
08 Sep 2008 287 Registered office changed on 08/09/2008 from suit 212 1 olympic way wembley middlesex HA9 0NP
05 Sep 2008 288c Director's change of particulars / iqbal ismail / 22/08/2008
05 Sep 2008 287 Registered office changed on 05/09/2008 from 5 cavan place nugents park hatch end middlesex HA5 4YH
05 Sep 2008 288b Appointment terminated secretary shama ismail
11 Mar 2008 287 Registered office changed on 11/03/2008 from 29 ludgate hill london EC4M 7JE
22 Nov 2007 CERTNM Company name changed progress care LIMITED\certificate issued on 22/11/07
21 Aug 2007 288a New secretary appointed