ASSOCIATION OF RETAINED COUNCIL HOUSING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Paul Price as a secretary on 2024-12-31

View Document

27/03/2527 March 2025 Termination of appointment of Julie Emma Morton as a secretary on 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

10/01/2510 January 2025 Termination of appointment of Jennifer Patterson as a director on 2025-01-01

View Document

06/01/256 January 2025 Registered office address changed from Unit a1 Viscount Centre Unit a1 Viscount Centre Millburn Hill Road Coventry West Midlands CV4 7HS England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 2025-01-06

View Document

18/10/2418 October 2024 Termination of appointment of Patrick William Odling-Smee as a director on 2024-10-18

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Termination of appointment of Jan Baltazy Matecki as a director on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Paul Bernard Honeywood as a director on 2024-03-01

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

02/01/242 January 2024 Registered office address changed from 4 Riley Court Milburn Hill Road University of Warwick Science Park Coventry Warwickshire CV4 7HP to Unit a1 Viscount Centre Unit a1 Viscount Centre Millburn Hill Road Coventry West Midlands CV4 7HS on 2024-01-02

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Termination of appointment of Sharon Anne Marie Thompson as a director on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/10/2228 October 2022 Appointment of Councillor Aydin Dikerdem as a director on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Termination of appointment of Simone Elise Chinman Russell as a director on 2021-12-06

View Document

18/11/2118 November 2021 Appointment of Ms Stella Ann Parkin as a director on 2021-11-12

View Document

09/11/219 November 2021 Appointment of Mr Lester Wyn Marshall as a director on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Jennifer Mary Hill as a director on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Mavis Teresa Vines as a director on 2021-11-01

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Termination of appointment of Kim Caddy as a director on 2021-06-23

View Document

16/06/2116 June 2021 Termination of appointment of Robert Edward James as a director on 2021-06-14

View Document

16/06/2116 June 2021 Termination of appointment of Jaine Louise Cresser as a director on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ODLING-SMEE / 05/03/2020

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWLETT

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS MAVIS TERESA VINES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JAN BALTAZY MATECKI

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARLENE PRICE B.E.M

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PATRICK WILLIAM ODLING-SMEE

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS SIMONE ELISE CHINMAN RUSSELL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED COUNCILLOR THOMAS SHAW

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS KIM CADDY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED COUNCILLOR SHARON ANNE MARIE THOMPSON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN VINCETT

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE SALIER

View Document

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS JAINE CRESSER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MISS LISA JACQUELINE BARKER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD CZERNIAK

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR CARMEN MUIR

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR WARWICK PAYNE

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED COUNCILLOR CLARE DANIELLE WISELY SALIER

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYNES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTON

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIVERMORE

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE GWEN PRICE / 25/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 01/03/16 NO MEMBER LIST

View Document

04/01/164 January 2016 SECRETARY APPOINTED MISS JULIE EMMA MORTON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MCGRADY

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR PETER BRIAN PHILLIPS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED COUNCILLOR PETER JAMES LLEWELYN GRIFFITHS

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS JENNIFER PATTERSON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MISS CARMEN MUIR

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MICHAEL HAYNES

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE HOULGRAVE

View Document

16/04/1516 April 2015 01/03/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED CLLR WARWICK ALEXANDER PAYNE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED COUNCILLOR JANE HOULGRAVE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDGER

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BIBBY

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR JAMES NEIL HEWLETT

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPLEY

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 TERMINATE DIR APPOINTMENT

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEMMON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR LARISSA REED

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY AUSTIN

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMEEL MALIK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 01/03/14 NO MEMBER LIST

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS MARLENE GWEN PRICE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH WARD

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAFORD

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JOHN BIBBY

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KIRKPATRICK

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MS SAMANTHA ANN MCGRADY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LARISSA GERADA LAING / 19/03/2013

View Document

20/03/1320 March 2013 28/02/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA ESPIN

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR ROBERT EDWARD JAMES

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HANNAFORD / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED ROBERT MARK HANNAFORD

View Document

04/10/124 October 2012 DIRECTOR APPOINTED COUNCILLOR PETER JAMES LLEWELYN GRIFFITHS

View Document

03/09/123 September 2012 DIRECTOR APPOINTED JENNIFER MARY HILL

View Document

03/09/123 September 2012 DIRECTOR APPOINTED PETER KIRKPATRICK

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED SARAH ELIZABETH WARD

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR JAMEEL AHMED MALIK

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED COUNCILLOR VALERIE HOPLEY

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED ROBERT VINCENT LIVERMORE

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR NORMAN JOHN VINCETT

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED LARISSA GERADA LAING

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED PAUL ANTHONY MIDDLESTON SUTTON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED COUNCILLOR JOHN LAWRENCE LEMMON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ROBERT LEDGER

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED JOHN PAUL ELLIS

View Document

10/05/1210 May 2012 ARTICLES OF ASSOCIATION

View Document

10/05/1210 May 2012 ALTER ARTICLES 01/05/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TOWN HALL STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SE

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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