COMMUNITY HOUSING INITIATIVES LIMITED

Company Documents

DateDescription
09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 09/02/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR JOHN GORNALL

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

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

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED PAUL MARTIN HOPKINSON

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GREENER

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PERRINS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/11/084 November 2008 SECRETARY APPOINTED ROBERT CHARLES GRENVILLE PERRINS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA GRAY

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

07/02/087 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 AUD APP 15/10/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/961 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

18/04/9618 April 1996 S386 DIS APP AUDS 14/11/95

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM:
THE OLD HOUSE
4 HEATH ROAD
WEYBRIDGE
SURREY KT13 8TB

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILDFORD
SURREY GU2 5EH

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 ￯﾿ᄑ NC 40000/64000
27/06/

View Document

27/08/9127 August 1991 NC INC ALREADY ADJUSTED
27/06/91

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 VARYING SHARE RIGHTS AND NAMES 27/04/90

View Document

02/07/902 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 26/04/90

View Document

11/05/9011 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/90

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM:
REDDINGS
OAKRIDGE LANE
SIDCOT
BS25 1LZ

View Document

11/05/9011 May 1990 NC INC ALREADY ADJUSTED
26/04/90

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED
CROWNCASTLE LIMITED
CERTIFICATE ISSUED ON 12/01/90

View Document

17/10/8917 October 1989 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