Advanced company searchLink opens in new window

LONDON BOROUGHWIDE HOUSING LTD

Company number 11783358

Filter by category

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)
06 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with updates
03 Jan 2024 AP02 Appointment of Sab Family Legacy Endowment Ltd as a director on 3 January 2024
03 Jan 2024 AP02 Appointment of Pyramid Investments (Uk) Group Ltd as a director on 3 January 2024
12 Dec 2023 CH02 Director's details changed for Proactive Heritage (Uk) Partners Ltd on 12 December 2023
12 Dec 2023 CH04 Secretary's details changed for Proactive Corporate Nominees Ltd. on 12 December 2023
13 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
21 Nov 2022 CERTNM Company name changed proactive heritage (uk) properties LTD.\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-20
20 Nov 2022 CH02 Director's details changed for Heritage Private Assets L.P on 20 November 2022
20 Nov 2022 CH02 Director's details changed for Gladmax Group Limited on 20 November 2022
20 Nov 2022 AP02 Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 20 November 2022
20 Nov 2022 CH02 Director's details changed for Gladmax Group Limited on 20 November 2022
20 Nov 2022 CH01 Director's details changed for Mr Adekunle Akanji Ademola on 20 November 2022
20 Nov 2022 AP02 Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 20 November 2022
20 Nov 2022 TM01 Termination of appointment of Gladmax Group International Ltd as a director on 20 November 2022
10 Oct 2022 CH02 Director's details changed for Boardman Advisory (Uk) Services Ltd. on 8 October 2022
03 Oct 2022 CH04 Secretary's details changed for Boardman Corporate Nominees Ltd. on 30 September 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
14 Dec 2021 PSC08 Notification of a person with significant control statement
14 Dec 2021 PSC07 Cessation of Gladmax Estates Limited as a person with significant control on 14 December 2021
06 Dec 2021 CERTNM Company name changed churchgate homes group LTD.\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-05
04 Dec 2021 AD01 Registered office address changed from 65 Samuel Street London SE18 5LF United Kingdom to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 4 December 2021
11 Oct 2021 PSC02 Notification of Gladmax Estates Limited as a person with significant control on 11 October 2021
11 Oct 2021 PSC07 Cessation of Heritage Private Assets L.P as a person with significant control on 11 October 2021