HOUSING ACTION MANAGEMENT LTD

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 Director's details changed for Lady Kelly Rosemary Glenda Mitchell on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from 190 Billet Road London E17 5DX England to 73 Cornhill London EC3V 3QQ on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Housing Action Holdings Ltd as a person with significant control on 2025-02-13

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Appointment of Lord Warren George Mitchell as a director on 2024-09-23

View Document

30/06/2430 June 2024 Notification of Housing Action Holdings Ltd as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/06/2428 June 2024 Cessation of Kelly Rosemary Glenda Mitchell as a person with significant control on 2024-06-28

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Change of details for Lady Kelly Rosemary Glenda Mitchell as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

14/07/2114 July 2021 Director's details changed for Ms Kelly Rosemary Glenda Mitchell on 2021-07-14

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990004

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990003

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM PROSPERITY HOUSE 73 EAST HILL COLCHESTER CO1 2QW ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 190 BILLET ROAD LONDON E17 5DX

View Document

04/04/194 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

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

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075597990007

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075597990006

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075597990005

View Document

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR GARETH RICHARD JONES

View Document

15/06/1815 June 2018 CESSATION OF HAROLD GEORGE MITCHELL AS A PSC

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLY ROSEMARY GLENDA MITCHELL / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS KELLY ROSEMARY GLENDA MITCHELL

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ROSEMARY GLENDA MITCHELL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR HAROLD GEORGE MITCHELL / 11/06/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD MITCHELL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CESSATION OF RAJBINDER SINGH JOHAL AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAJBINDER SINGH JOHAL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD GEORGE MITCHELL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR HAROLD GEORGE MITCHELL

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990002

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075597990001

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075597990004

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075597990003

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075597990002

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075597990001

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NICKY CONNORS / 11/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CONNORS / 08/05/2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBINDER SINGH JOHAL / 01/04/2015

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR RAJBINDER SINGH JOHAL

View Document

09/10/149 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/11/1329 November 2013 DIRECTOR APPOINTED MR GARETH JONES

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR THEO ODYSSEA

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARALAMBOS

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 309 CHASE ROAD LONDON N14 6JS ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR THEO ODYSSEA

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ANDREW CHARALAMBOS

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR NICHOLAS CONNORS

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 190 BILLET ROAD LONDON E17 5DX

View Document

20/06/1220 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 TERMINATE DIR APPOINTMENT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR GARETH JONES

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAJBINDER SINGH JOHAL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR RAJBINDER SINGH JOHAL

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB ENGLAND

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR GARETH JONES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/03/1110 March 2011 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