FIRST NATIONAL HOUSING TRUST LIMITED

00276288
ISAACS BUILDING 4 CHARLES STREET SHEFFIELD UNITED KINGDOM S1 2HS

Documents

Documents
Date Category Description Pages
04 Dec 2024 officers Change of particulars for director (Mr Hamer James Edwin Boot) 2 Buy now
25 Sep 2024 accounts Annual Accounts 33 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2024 officers Change of particulars for director (Mr Timothy Andrew Roberts) 2 Buy now
10 Jun 2024 officers Change of particulars for director (Mr Edward James Hutchinson) 2 Buy now
28 May 2024 mortgage Registration of a charge 82 Buy now
09 Jan 2024 officers Appointment of director (Mr Hamer James Edwin Boot) 2 Buy now
27 Nov 2023 officers Change of particulars for secretary (Mrs Amy Louise Stanbridge) 1 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2023 accounts Annual Accounts 33 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Darren Louis Littlewood) 2 Buy now
08 Aug 2022 accounts Annual Accounts 26 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 26 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 25 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 officers Termination of appointment of director (John Trevor Sutcliffe) 1 Buy now
29 Jan 2020 mortgage Registration of a charge 75 Buy now
10 Jan 2020 officers Appointment of director (Mr Timothy Andrew Roberts) 2 Buy now
23 Sep 2019 officers Change of particulars for secretary (Mrs Amy Louise Oakley) 1 Buy now
11 Sep 2019 accounts Annual Accounts 23 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Appointment of secretary (Mrs Amy Louise Oakley) 2 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Russell Alan Deards) 1 Buy now
04 Oct 2018 officers Appointment of director (Mr Edward James Hutchinson) 2 Buy now
03 Oct 2018 officers Termination of appointment of director (David Robert Anderson) 1 Buy now
12 Jun 2018 accounts Annual Accounts 23 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2017 accounts Annual Accounts 23 Buy now
27 Sep 2016 officers Change of particulars for director (Mr Darren Louis Littlewood) 2 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
06 May 2016 accounts Annual Accounts 22 Buy now
04 Jan 2016 officers Appointment of director (Mr Darren Louis Littlewood) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Edward James Boot) 1 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 22 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2015 mortgage Registration of a charge 75 Buy now
29 Oct 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Oct 2014 resolution Resolution 40 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
29 May 2014 accounts Annual Accounts 22 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 officers Appointment of secretary (Mr Russell Alan Deards) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Eleanor Christmas) 1 Buy now
10 May 2013 accounts Annual Accounts 21 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 21 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 officers Termination of appointment of director (Timothy Washer) 1 Buy now
08 Apr 2011 accounts Annual Accounts 20 Buy now
01 Jul 2010 officers Termination of appointment of director (Douglas Greaves) 1 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
01 Jun 2010 accounts Annual Accounts 17 Buy now
17 May 2010 auditors Auditors Resignation Company 3 Buy now
11 May 2010 auditors Auditors Resignation Company 2 Buy now
08 Jan 2010 officers Termination of appointment of director (Jonathan Boot) 1 Buy now
14 Oct 2009 officers Change of particulars for director (Timothy Michael Washer) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr John Trevor Sutcliffe) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Douglas Greaves) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Edward James Boot) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Jonathan Hamer Boot) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr David Robert Anderson) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Mrs Eleanor Sian Siriol Christmas) 1 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2009 annual-return Return made up to 05/06/09; full list of members 5 Buy now
19 May 2009 officers Director appointed mr john trevor sutcliffe 1 Buy now
09 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
28 Apr 2009 accounts Annual Accounts 19 Buy now
03 Dec 2008 officers Secretary's change of particulars / eleanor foster / 29/11/2008 1 Buy now
09 Jun 2008 annual-return Return made up to 05/06/08; full list of members 5 Buy now
20 May 2008 accounts Annual Accounts 22 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD 1 Buy now
21 Jun 2007 accounts Annual Accounts 21 Buy now
15 Jun 2007 annual-return Return made up to 05/06/07; full list of members 3 Buy now
19 Jun 2006 accounts Annual Accounts 27 Buy now
07 Jun 2006 annual-return Return made up to 05/06/06; full list of members 3 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD 1 Buy now
01 Jul 2005 officers Director resigned 1 Buy now
20 Jun 2005 accounts Annual Accounts 22 Buy now
14 Jun 2005 annual-return Return made up to 05/06/05; full list of members 4 Buy now
23 Sep 2004 officers Director resigned 1 Buy now
21 Jun 2004 annual-return Return made up to 05/06/04; full list of members 9 Buy now
11 Jun 2004 accounts Annual Accounts 22 Buy now
13 Jun 2003 annual-return Return made up to 05/06/03; full list of members 9 Buy now
22 May 2003 accounts Annual Accounts 20 Buy now
14 Jun 2002 annual-return Return made up to 05/06/02; full list of members 9 Buy now
06 Jun 2002 accounts Annual Accounts 19 Buy now
10 Aug 2001 accounts Annual Accounts 19 Buy now
04 Jun 2001 annual-return Return made up to 05/06/01; full list of members 8 Buy now
19 Jun 2000 annual-return Return made up to 05/06/00; full list of members 8 Buy now
26 May 2000 accounts Annual Accounts 19 Buy now
19 Oct 1999 officers Director's particulars changed 1 Buy now
23 Jun 1999 accounts Annual Accounts 19 Buy now
15 Jun 1999 annual-return Return made up to 05/06/99; full list of members 9 Buy now
15 Jun 1998 accounts Annual Accounts 19 Buy now