THE HOUSING ASSOCIATIONS' CHARITABLE TRUST

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Michelle Levi as a director on 2025-02-25

View Document

04/12/244 December 2024 Appointment of Mr Peter Ronald Marsh as a director on 2024-11-27

View Document

04/12/244 December 2024 Appointment of Mrs Sarah Louise Thomas as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Gavin Cansfield as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Kalwant Grewal as a director on 2024-11-27

View Document

12/11/2412 November 2024 Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 82 Tanner Street London SE1 3GN England to Canopi 82 Tanner Street London SE1 3GN on 2024-11-12

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/10/2425 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mrs Gemma Ann Bell-Smith as a director on 2024-05-21

View Document

13/08/2413 August 2024 Termination of appointment of Andrew John Cowan as a director on 2024-05-21

View Document

01/12/231 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/12/2219 December 2022 Appointment of Miss Michelle Suzanne Dawson as a director on 2022-11-24

View Document

08/12/228 December 2022 Director's details changed for Ms Rachel Honey-Jones on 2022-12-07

View Document

06/12/226 December 2022 Termination of appointment of Nick Atkin as a director on 2022-11-24

View Document

06/12/226 December 2022 Appointment of Mrs Caroline Akudo Pillay as a director on 2022-11-24

View Document

06/12/226 December 2022 Appointment of Mr Nigel Peter Wilson as a director on 2022-11-24

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Samantha Marie Hyde as a director on 2022-10-04

View Document

16/05/2216 May 2022 Termination of appointment of Charlotte Louise Norman as a director on 2022-02-24

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mrs Michelle Levi as a director on 2021-11-18

View Document

03/12/213 December 2021 Registered office address changed from Can Mezzanine Hact 49-51 East Road London N1 6AH to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Davida Johnson as a director on 2021-09-23

View Document

03/12/213 December 2021 Termination of appointment of Anastasia Simisola Odugbesan as a director on 2021-09-23

View Document

03/12/213 December 2021 Termination of appointment of Atanu Kumar Bhattacherjee as a director on 2021-11-18

View Document

03/12/213 December 2021 Appointment of Mr Kalwant Grewal as a director on 2021-11-18

View Document

03/12/213 December 2021 Appointment of Mr Andrew John Cowan as a director on 2021-11-18

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/10/1428 October 2014 30/09/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR THERESA MCDONAGH

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNA HOLMES

View Document

10/10/1310 October 2013 30/09/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
OCTAVIA HOUSE 50 BANNER STREET
LONDON
EC1Y 8ST

View Document

10/10/1210 October 2012 30/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORRIS

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORRIS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR BABU BHATTACHERJEE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MATTHEW GARDINER

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS HEATHER BOWMAN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR PAUL HINTON SMITH

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAOUD ZAAOUD

View Document

21/11/1121 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

14/10/1114 October 2011 30/09/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER PETCH

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MATTHEW EMMANUEL LEACH

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY SCRIMINGER

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAOUD ZAAOUD / 30/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MORRIS / 30/09/2010

View Document

01/10/101 October 2010 30/09/10 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CANSFIELD / 30/09/2010

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED DR. THOMAS EDWARD MURTHA

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 35 PARKLAND ROAD WOODGREEN LONDON N22 6SU

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MICHAEL WILSON STURGE

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED PETER STEVENSON

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 09/10/08

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR RESIGNED ANIL SINGH

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 ANNUAL RETURN MADE UP TO 09/10/07

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST

View Document

21/10/0521 October 2005 ANNUAL RETURN MADE UP TO 11/10/05;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/10/05

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 11/10/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/10/0211 October 2002 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