THE HERTFORD HOUSING COMPANY LIMITED

03701358
SANCTUARY HOUSE CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ

Documents

Documents
Date Category Description Pages
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 21 Buy now
15 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 21 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 21 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 18 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 10 Buy now
01 Jul 2019 resolution Resolution 35 Buy now
24 May 2019 officers Appointment of director (Mr Edward Henry Lunt) 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Termination of appointment of director (David John Bennett) 1 Buy now
02 Jan 2019 officers Appointment of director (Mr James Robert Whitmore) 2 Buy now
15 Oct 2018 accounts Annual Accounts 10 Buy now
16 Jul 2018 officers Second Filing Of Secretary Appointment With Name 6 Buy now
16 Jul 2018 officers Second Filing Of Secretary Termination With Name 5 Buy now
29 May 2018 officers Termination of appointment of secretary (Craig Jon Moule) 2 Buy now
29 May 2018 officers Appointment of secretary (Mrs Nicole Seymour) 3 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Sophie Atkinson) 1 Buy now
28 Nov 2017 officers Appointment of secretary (Mr Craig Jon Moule) 2 Buy now
22 Nov 2017 accounts Annual Accounts 10 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Craig Jon Moule) 2 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 10 Buy now
03 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 9 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Sophie Atkinson) 1 Buy now
28 Oct 2014 auditors Auditors Resignation Company 4 Buy now
17 Sep 2014 accounts Annual Accounts 10 Buy now
30 Jul 2014 officers Appointment of secretary (Ms Sophie Atkinson) 2 Buy now
30 Jul 2014 officers Appointment of secretary (Ms Sophie Atkinson) 2 Buy now
30 Jul 2014 officers Termination of appointment of secretary (Craig Jon Moule) 1 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Craig Jon Moule) 2 Buy now
23 Jan 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 11 Buy now
04 Apr 2013 officers Termination of appointment of director (Peter Williams) 1 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
24 Jan 2013 officers Change of particulars for director (Mr Peter Williams) 2 Buy now
06 Nov 2012 accounts Annual Accounts 11 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 officers Appointment of director (Mr Peter Williams) 2 Buy now
30 Jan 2012 officers Termination of appointment of director (Anthony King) 1 Buy now
30 Sep 2011 accounts Annual Accounts 11 Buy now
23 May 2011 officers Change of particulars for director (Mr Craig Jon Moule) 2 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 accounts Annual Accounts 13 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Craig Jon Moule) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Antony Neil King) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Craig Jon Moule) 3 Buy now
26 Jan 2010 officers Change of particulars for director (David John Bennett) 3 Buy now
26 Jan 2010 officers Change of particulars for director (Antony Neil King) 3 Buy now
26 Jan 2010 officers Change of particulars for secretary (Craig Jon Moule) 3 Buy now
26 Sep 2009 accounts Annual Accounts 11 Buy now
17 Jul 2009 officers Director appointed antony neil king 2 Buy now
13 Jul 2009 officers Appointment terminated director graham stacy 1 Buy now
28 Jan 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
27 Jan 2009 address Location of register of members 1 Buy now
20 Oct 2008 accounts Annual Accounts 11 Buy now
20 May 2008 officers Appointment terminated director hilary gardner 1 Buy now
20 May 2008 officers Appointment terminated director gilean evans 1 Buy now
13 May 2008 officers Director appointed graham henry stacy 2 Buy now
12 May 2008 officers Director appointed craig jon moule 2 Buy now
12 May 2008 officers Director appointed david john bennett 2 Buy now
15 Apr 2008 officers Appointment terminated director christopher withnall 1 Buy now
25 Jan 2008 annual-return Return made up to 20/01/08; full list of members 3 Buy now
19 Dec 2007 accounts Annual Accounts 11 Buy now
06 Feb 2007 annual-return Return made up to 20/01/07; full list of members 3 Buy now
11 Dec 2006 accounts Annual Accounts 10 Buy now
17 Mar 2006 annual-return Return made up to 20/01/06; full list of members 3 Buy now
02 Feb 2006 accounts Annual Accounts 10 Buy now
10 Feb 2005 annual-return Return made up to 20/01/05; full list of members 8 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
27 Jan 2005 accounts Annual Accounts 10 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
28 Jan 2004 annual-return Return made up to 20/01/04; full list of members 7 Buy now
25 Oct 2003 accounts Annual Accounts 10 Buy now
21 Oct 2003 officers Director resigned 2 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
11 Mar 2003 annual-return Return made up to 20/01/03; full list of members 8 Buy now
27 Oct 2002 accounts Annual Accounts 8 Buy now
08 Oct 2002 resolution Resolution 1 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: sanctuary housing association the rotunda 1 old london road hertford, SG13 7XP 1 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
20 Feb 2002 annual-return Return made up to 20/01/02; full list of members 8 Buy now
20 Feb 2002 officers New secretary appointed 2 Buy now
26 Oct 2001 accounts Annual Accounts 7 Buy now
12 Oct 2001 officers Secretary resigned 1 Buy now
24 Jan 2001 annual-return Return made up to 20/01/01; full list of members 7 Buy now