FINANCE FOR RESIDENTIAL SOCIAL HOUSING (HOLDINGS) LIMITED

Company Documents

DateDescription
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

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

17/08/2417 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

21/03/2321 March 2023 Change of details for Royal Exchange Trust Company 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 Director's details changed for Apex Corporate Services (Uk) 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

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Document

09/07/219 July 2021 Change of details for Royal Exchange Trust Company Limited as a person with significant control on 2021-07-05

View Document

08/07/218 July 2021 Total exemption 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

11/07/1911 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

11/07/1911 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

11/07/1911 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / ROYAL EXCHANGE TRUST COMPANY LIMITED / 01/07/2019

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

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

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

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 SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE 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

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

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

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

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

28/10/1428 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

25/10/1325 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

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

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 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

View Document

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

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 29/09/2010

View Document

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

View Document

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

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, DIRECTOR CAPITA TRUST COMPANY LIMITED

View Document

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

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

30/10/0730 October 2007 RETURN MADE UP TO 09/10/07; 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

26/10/0626 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

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

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/054 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 S366A DISP HOLDING AGM 15/04/98

View Document

24/04/9824 April 1998 S252 DISP LAYING ACC 15/04/98

View Document

24/04/9824 April 1998 S386 DISP APP AUDS 15/04/98

View Document

25/03/9825 March 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

02/04/972 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/972 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/97

View Document

02/04/972 April 1997 ALTER MEM AND ARTS 21/03/97

View Document

02/04/972 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/97

View Document

02/04/972 April 1997 £ NC 100/600 21/03/97

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 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 COMPANY NAME CHANGED FERRISDOVE LIMITED CERTIFICATE ISSUED ON 05/03/97

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information