COMMUNITY SUPPORTED HOUSING LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/07/236 July 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

10/03/2310 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LORRANE TAYLOR / 09/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MS MARGARET JOYCE ELIZABETH SWANSON / 09/09/2019

View Document

28/08/1928 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/08/187 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/10/172 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM GIBFIELD ENTERPRISE CENTRE GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SU

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1613 January 2016 25/11/15 NO MEMBER LIST

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SWANSON / 24/11/2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM HILLCREST, ELLIOTT STREET TYLDESLEY MANCHESTER M29 8JE

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LORRANE TAYLOR / 24/11/2014

View Document

17/12/1417 December 2014 25/11/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORRANE TAYLOR / 24/11/2014

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1319 December 2013 25/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/12/1229 December 2012 25/11/12 NO MEMBER LIST

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/12/115 December 2011 25/11/11 NO MEMBER LIST

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 25/11/10 NO MEMBER LIST

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SWANSON / 17/12/2009

View Document

18/12/0918 December 2009 25/11/09 NO MEMBER LIST

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRANE TAYLOR / 17/12/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 25/11/08

View Document

30/11/0730 November 2007 ANNUAL RETURN MADE UP TO 25/11/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: HILLCREST ELLIOTT STREET MANCHESTER M29 8JE

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 25/11/06

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 S386 DISP APP AUDS 25/11/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

07/12/057 December 2005 S366A DISP HOLDING AGM 25/11/05

View Document

25/11/0525 November 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