CHRISTIAN ACTION HOUSING SPECIAL PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of David Oldham as a director on 2024-03-31

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Termination of appointment of Greg Daniel Van Enk-Bones as a secretary on 2024-04-01

View Document

13/02/2513 February 2025 Appointment of Mr Izzet Dizdar as a secretary on 2024-04-01

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Jacqueline Pamela Kelly as a director on 2023-07-17

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Greg Daniel Van Enk-Bones as a secretary on 2023-01-09

View Document

28/02/2328 February 2023 Termination of appointment of Patrick Pedder as a secretary on 2022-12-29

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Termination of appointment of Ann Margaret Reynard as a director on 2021-09-30

View Document

17/12/2117 December 2021 Appointment of Mr David Oldham as a director on 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Termination of appointment of Mark Philip Hayes as a director on 2021-06-18

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 SECRETARY APPOINTED MR PATRICK PEDDER

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY CHRIS SHEMELIDES

View Document

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

View Accounts

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY YUSUF FIRAT

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MS CHRIS SHEMELIDES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MS JACQUELINE PAMELA KELLY

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MAWSON

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID JOYCE

View Document

09/01/189 January 2018 SECRETARY APPOINTED MR YUSUF FIRAT

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YIANNI

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE DURDLE

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE DURDLE

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR NEIL MAWSON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR STEVE YIANNI

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR DAVID JAMES JOYCE

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET MORRISON

View Document

05/06/135 June 2013

View Document

05/06/135 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MRS MARGARET JEAN MORRISON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LOWER

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET REYNARD / 19/04/2010

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 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