HOMELESS ACTION RESOURCE PROJECT

Company Documents

DateDescription
19/05/2519 May 2025 Registration of charge 045669850015, created on 2025-05-16

View Document

19/05/2519 May 2025 Registration of charge 045669850012, created on 2025-05-16

View Document

19/05/2519 May 2025 Registration of charge 045669850013, created on 2025-05-16

View Document

19/05/2519 May 2025 Registration of charge 045669850014, created on 2025-05-16

View Document

02/04/252 April 2025 Director's details changed for Mr Michael Ian Raffan on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Ian James Martin as a director on 2025-03-31

View Document

10/01/2510 January 2025 Termination of appointment of Yvonne Vickers as a director on 2024-11-18

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Registration of charge 045669850011, created on 2024-08-29

View Document

15/07/2415 July 2024 Director's details changed for Mr Alexander Michael Broiwn on 2024-06-24

View Document

12/07/2412 July 2024 Appointment of Ms Helen Mcdonald as a director on 2024-06-24

View Document

12/07/2412 July 2024 Appointment of Mr Alexander Michael Broiwn as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of Mark David Rothman as a director on 2024-06-17

View Document

01/07/241 July 2024 Termination of appointment of Debbie Stanton as a director on 2024-06-17

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 104-106 High Street Southend-on-Sea Essex SS1 1JN on 2023-09-14

View Document

01/06/231 June 2023 Registration of charge 045669850010, created on 2023-06-01

View Document

19/04/2319 April 2023 Director's details changed for Mr Michael Eric Nevin on 2023-04-18

View Document

08/04/238 April 2023 Termination of appointment of Joanne Elizabeth Prestidge as a director on 2023-04-04

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

13/01/2213 January 2022 Termination of appointment of Richard Robert Hair as a director on 2022-01-10

View Document

14/12/2114 December 2021 Appointment of Mr Michael Ian Raffan as a director on 2021-12-13

View Document

19/11/2119 November 2021 Registration of charge 045669850009, created on 2021-11-18

View Document

19/11/2119 November 2021 Registration of charge 045669850008, created on 2021-11-18

View Document

19/11/2119 November 2021 Registration of charge 045669850007, created on 2021-11-18

View Document

09/11/219 November 2021 Registration of charge 045669850006, created on 2021-11-05

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Richard Robert Hair on 2021-10-01

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BOULTON

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BOULTON

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MS MARGARET FAY EVANS

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD WATSON

View Document

19/10/1419 October 2014 18/10/14 NO MEMBER LIST

View Document

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

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS ALEXSANDRA KAYE

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STRONG

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GLOYNE

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WATSON / 18/10/2013

View Document

27/10/1327 October 2013 18/10/13 NO MEMBER LIST

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LILIAS FELTON / 18/10/2013

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCES BOULTON / 18/10/2013

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COTTRELL

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED BEVERLEY ELIZABETH STRONG

View Document

20/11/1220 November 2012 REGISTRATION AS SOCIAL LANDLORD

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 18/10/12

View Document

07/06/127 June 2012 ADOPT ARTICLES 28/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 18/10/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDS

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS LOUISE JOSEPHINE GLOYNE

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 18/10/10

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 18/10/09

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED WILLIAM FRANK EDMONDS

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 18/10/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR NICOLETTE HOUSTON

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED NICOLETTE ANN HOUSTON

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 18/10/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 18/10/06

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 MINS OF MEETING 26/09/05

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 18/10/05

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 18/10/04

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 18/10/03

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: G OFFICE CHANGED 17/05/03 365 RAYLEIGH ROAD LEIGH ON SEA ESSEX SS9 5PS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/10/0218 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