COMMUNITY HOUSING INITIATIVES LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-06-02 View Report
Address. New address: Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG. Old address: Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG. 2019-12-02 View Report
Address. New address: Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG. 2019-11-29 View Report
Address. New address: Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG. 2019-11-21 View Report
Address. New address: 1 Bridgewater Place Water Lane Leeds LS11 5QR. Old address: Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG. Change date: 2019-10-14. 2019-10-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-10 View Report
Resolution. Description: Resolutions. 2019-10-10 View Report
Mortgage. Charge number: 1. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Officers. Officer name: Mr Robert Charles Grenville Perrins. Change date: 2017-02-06. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type full. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Document replacement. Form type: AR01. Made up date: 2015-02-01. 2016-01-09 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Officers. Change date: 2015-02-09. Officer name: Mr Anthony William Pidgley. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type full. 2014-09-29 View Report
Officers. Appointment date: 2014-06-30. Officer name: Mr John Gornall. 2014-07-15 View Report
Officers. Termination date: 2014-06-30. Officer name: Paul Martin Hopkinson. 2014-07-15 View Report
Auditors. Auditors resignation company. 2014-03-21 View Report
Officers. Officer name: Elaine Driver. 2014-03-18 View Report
Officers. Officer name: Ms Elaine Anne Driver. 2014-03-17 View Report
Auditors. Auditors resignation company. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Officers. Change date: 2011-11-17. Officer name: Mr Anthony William Pidgley. 2011-11-17 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Officers. Officer name: Colin Greener. 2010-11-16 View Report
Officers. Officer name: Paul Martin Hopkinson. 2010-11-16 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Accounts. Accounts type full. 2009-11-03 View Report
Annual return. Legacy. 2009-02-18 View Report
Officers. Description: Secretary appointed robert charles grenville perrins. 2008-11-04 View Report
Officers. Description: Appointment terminated director robert perrins. 2008-11-04 View Report
Officers. Description: Appointment terminated secretary alexandra dadd. 2008-11-04 View Report
Accounts. Accounts type full. 2008-10-31 View Report
Officers. Description: Appointment terminated director rebecca gray. 2008-10-28 View Report
Officers. Description: Secretary appointed alexandra dadd. 2008-09-26 View Report
Officers. Description: Appointment terminated secretary robert perrins. 2008-09-26 View Report
Annual return. Legacy. 2008-02-07 View Report