ALHERI RESOURCES HOUSING LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

10/11/2510 November 2025 NewCertificate of change of name

View Document

09/11/259 November 2025 NewRegistered office address changed from 1109 Warwick Road, Acocks Green Warwick Road Acocks Green Birmingham B27 6RA England to 1109a Warwick Road Acocks Green Birmingham B27 6RA on 2025-11-09

View Document

09/11/259 November 2025 NewTermination of appointment of Amina Arike Ishola Falomo as a director on 2025-11-09

View Document

09/11/259 November 2025 NewConfirmation statement made on 2025-11-09 with updates

View Document

01/11/251 November 2025 NewConfirmation statement made on 2025-11-01 with updates

View Document

01/11/251 November 2025 NewRegistered office address changed from Room 403 Sitwell Street Derby DE1 2JT England to 1109 Warwick Road, Acocks Green Warwick Road Acocks Green Birmingham B27 6RA on 2025-11-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Termination of appointment of Nurudeen Ishola as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Miss Amina Arike Ishola Falomo as a director on 2023-01-12

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Certificate of change of name

View Document

28/11/2128 November 2021 Appointment of Mr Nurudeen Ishola as a director on 2021-11-26

View Document

13/04/2113 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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