FINANCE FOR RESIDENTIAL SOCIAL HOUSING PLC

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Finance for Residential Social Housing (Holdings) Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

21/03/2321 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

09/07/219 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

09/07/219 July 2021 Change of details for Finance for Residential Social Housing (Holdings) Limited as a person with significant control on 2021-07-05

View Document

09/07/219 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

09/07/219 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

05/07/195 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

05/07/195 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

05/07/195 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 15/01/16 NO CHANGES

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED SEAN MARTIN

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE UNITED KINGDOM

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 15/01/2010

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST COMPANY LIMITED

View Document

12/10/0912 October 2009 CORPORATE SECRETARY APPOINTED CAPITA TRUST SECRETARIES LIMITED

View Document

12/10/0912 October 2009 CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/996 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

11/04/9711 April 1997 LISTING OF PARTICULARS

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 COMPANY NAME CHANGED HERALDMIST PLC CERTIFICATE ISSUED ON 04/03/97

View Document

04/03/974 March 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/03/974 March 1997 APPLICATION COMMENCE BUSINESS

View Document

26/01/9726 January 1997 ADOPT MEM AND ARTS 23/01/97

View Document

15/01/9715 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company