LONDON CYRENIANS HOUSING LIMITED

01197478
CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1EJ

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 33 Buy now
15 May 2024 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 29 Buy now
15 May 2023 officers Termination of appointment of director (Hannah Christine Maxwell) 1 Buy now
07 Dec 2022 accounts Annual Accounts 29 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Amended Accounts 29 Buy now
14 Dec 2021 officers Appointment of director (Dr Chris Flood) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 14 Buy now
20 Jul 2021 officers Termination of appointment of director (Lucy Graley) 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 26 Buy now
19 Feb 2020 officers Termination of appointment of director (Danny Cammiade) 1 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 officers Change of particulars for director (Miss Lucy Graley) 2 Buy now
27 Aug 2019 officers Change of particulars for director (Miss Lucy Semmens) 2 Buy now
23 Aug 2019 accounts Annual Accounts 26 Buy now
31 Jul 2019 officers Termination of appointment of secretary (James Mcnicholas) 1 Buy now
01 Mar 2019 officers Appointment of director (Mr Jamie Ward-Smith) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 officers Termination of appointment of director (Bhaskar Punukollu) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Colin Peter Makin) 1 Buy now
07 Sep 2018 officers Change of particulars for director (Miss Hannah Christine Maxwell) 1 Buy now
14 Aug 2018 accounts Annual Accounts 24 Buy now
08 Jun 2018 officers Change of particulars for director (Mr Stephen Paul Chambwelain) 2 Buy now
08 Jun 2018 officers Appointment of director (Mr Stephen Paul Chambwelain) 2 Buy now
07 Dec 2017 officers Appointment of director (Mr Danny Cammiade) 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 24 Buy now
26 Apr 2017 officers Appointment of director (Dr Benjamin Lawrance Thomas) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (Stephen Noel Morris) 1 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2016 officers Termination of appointment of director (Rosamond Bowman) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Enid Marron) 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2016 accounts Annual Accounts 25 Buy now
19 Nov 2015 officers Change of particulars for director (Roaamond Bowman) 2 Buy now
09 Nov 2015 annual-return Annual Return 13 Buy now
09 Nov 2015 officers Appointment of director (Roaamond Bowman) 2 Buy now
19 Aug 2015 accounts Annual Accounts 21 Buy now
30 Jun 2015 officers Appointment of director (Mr Colin Peter Makin) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (Penelope Ann Vinson) 1 Buy now
01 Dec 2014 officers Appointment of director (Miss Lucy Semmens) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Stephen Joseph Manifold) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (David Piggin) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Jocelyn Mary Ridley) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Paul Gantley) 1 Buy now
01 Dec 2014 officers Appointment of director (Mr Stephen Noel Morris) 2 Buy now
18 Nov 2014 officers Termination of appointment of director (Linda Marie Quinn) 1 Buy now
05 Nov 2014 annual-return Annual Return 16 Buy now
05 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Sep 2014 accounts Annual Accounts 20 Buy now
09 Jun 2014 officers Appointment of director (Mrs Linda Marie Quinn) 2 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 annual-return Annual Return 15 Buy now
07 Nov 2013 officers Termination of appointment of director (Harinie Wijeweera) 1 Buy now
11 Sep 2013 accounts Annual Accounts 23 Buy now
03 Dec 2012 accounts Annual Accounts 19 Buy now
26 Nov 2012 officers Appointment of director (Mrs Enid Marron) 2 Buy now
12 Nov 2012 annual-return Annual Return 15 Buy now
12 Nov 2012 officers Change of particulars for director (Miss Harinie Wijeweera) 2 Buy now
24 Nov 2011 annual-return Annual Return 15 Buy now
24 Nov 2011 officers Termination of appointment of director (Richard Mcivor) 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Gabriel Bowman) 1 Buy now
07 Nov 2011 accounts Annual Accounts 19 Buy now
21 Dec 2010 annual-return Annual Return 17 Buy now
01 Sep 2010 accounts Annual Accounts 19 Buy now
30 Jun 2010 officers Appointment of director (Mr John Michael Driver) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Miss Harinie Wijeweera) 2 Buy now
12 Nov 2009 annual-return Annual Return 10 Buy now
12 Nov 2009 address Move Registers To Sail Company 1 Buy now
12 Nov 2009 address Change Sail Address Company 1 Buy now
12 Nov 2009 officers Change of particulars for director (Bhaskar Punukollu) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Paul Gantley) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Miss Harinie Wijeweera) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Chantal Diana Curtois Thompson) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Penelope Ann Vinson) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Richard Charles Mcivor) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr David Piggin) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Jocelyn Mary Ridley) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Gabriel Bowman) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Miss Hannah Christine Maxwell) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Stephen Joseph Manifold) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mrs Adine Kinchant Diggle) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Stephen Bashorun) 2 Buy now
16 Sep 2009 officers Director appointed miss harinie wijeweera 1 Buy now
04 Sep 2009 accounts Annual Accounts 18 Buy now
21 Nov 2008 annual-return Annual return made up to 30/10/08 6 Buy now
02 Oct 2008 officers Appointment terminated director harvey rose 1 Buy now
11 Sep 2008 accounts Annual Accounts 19 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 1ST floor 181 kensington high street london N8 6SH 1 Buy now
11 Aug 2008 officers Appointment terminated director josephine martin 1 Buy now