A1 HOUSING CIC

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

04/05/254 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 101 WANSTEAD PARK ROAD ILFORD IG1 3TH ENGLAND

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONVERSION TO A CIC

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED A1 HOUSING LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

28/02/2028 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MUDIWA LAWRENCE CHARAMBA

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJIT SINGH

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR GURJIT SINGH

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 23 LANGDALE CRESCENT BEXLEYHEATH DA7 5DZ UNITED KINGDOM

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR HARJINDER SINGH

View Document

25/09/1825 September 2018 CESSATION OF SARABJOT SINGH AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARABJOT SINGH

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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