THE REAL HOUSING FOUNDATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with updates |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-11-30 |
10/10/2310 October 2023 | Registered office address changed from Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD to The Junction Charles Street Horbury Wakefield WF4 5FD on 2023-10-10 |
15/04/2315 April 2023 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to Suite 30 the Junction Charles Street Horbury Wakefield WF4 5FD on 2023-04-15 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
18/07/1918 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA ESTCOURTE CADMAN / 07/05/2019 |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MS SONIA ESTCOURTE CADMAN / 07/05/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
24/07/1824 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
11/08/1711 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
19/04/1619 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/05/1521 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/05/142 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054186570001 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
29/04/1329 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
08/06/128 June 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/04/1118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
21/06/1021 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
30/06/0830 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CADMAN / 04/03/2006 |
02/05/082 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
14/07/0714 July 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
15/05/0615 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
03/02/063 February 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05 |
07/06/057 June 2005 | S366A DISP HOLDING AGM 19/05/05 |
06/06/056 June 2005 | COMPANY NAME CHANGED THE CADMAN HOUSING PROJECT 2005 LIMITED CERTIFICATE ISSUED ON 06/06/05 |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
11/04/0511 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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