LOCAL HOUSING GROUP LIMITED

Trull House Offices Trull House Offices, Tetbury, GL8 8SQ, Gloucestershire, England
StatusACTIVE
Company No.04461838
CategoryPrivate Limited Company
Incorporated14 Jun 2002
Age21 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

LOCAL HOUSING GROUP LIMITED is an active private limited company with number 04461838. It was incorporated 21 years, 11 months, 1 day ago, on 14 June 2002. The company address is Trull House Offices Trull House Offices, Tetbury, GL8 8SQ, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Stephen Lance Sheridan

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: Stephen Lance Sheridan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

New address: Trull House Offices Trull Tetbury Gloucestershire GL8 8SQ

Old address: Trull Trull Tetbury Gloucestershire GL8 8SQ England

Change date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

New address: Trull Trull Tetbury Gloucestershire GL8 8SQ

Old address: 32 Grosvenor Gardens London SW1W 0DH

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Caledonia Investments Plc

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH06

Capital : 8,099.99 GBP

Date: 2019-07-04

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH06

Capital : 6,263.99 GBP

Date: 2019-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-31

Officer name: Mr Stephen Lance Sheridan

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Clifford Fairbairn

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Mark Francis Sheardown

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Stephen Lance Sheridan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Charles William Cayzer

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed general practice investment corporation LIMITED\certificate issued on 04/07/19

Documents

View document PDF

Change of name notice

Date: 04 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Ian Mcardle

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Caledonia Investments Plc

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Richard Gordon Kelvin Hughes

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Joseph Radcliffe

Change date: 2010-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul John Joseph Radcliffe

Change date: 2010-06-14

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Radcliffe

Documents

Change person secretary company

Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Sheardown

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Ian Mcardle

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Hon Charles William Cayzer

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Richard Gordon Kelvin Hughes

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Radcliffe

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ian mcardle

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/02/07--------- £ si [email protected]=599 £ ic 1285001/1285600

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/01/07

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/01/07--------- £ si [email protected]=9901 £ ic 1275100/1285001

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 1275000@1=1275000 £ ic 100/1275100

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/10/02

Documents

View document PDF

Resolution

Date: 23 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed general practice group LIMITED\certificate issued on 06/12/02

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/07/02--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF


Some Companies

BRYNMED LIMITED

WALKER BEGLEY 207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:06520856
Status:ACTIVE
Category:Private Limited Company

DECOSPAN UK LIMITED

46 54 HIGH STREET,ESSEX,CM4 9DW

Number:02094393
Status:ACTIVE
Category:Private Limited Company

KYRIE SERVICES LTD

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:10007205
Status:LIQUIDATION
Category:Private Limited Company

RAIDBOURNE LIMITED

51 ALL SAINTS ROAD,GLOUCESTERSHIRE,GL52 2HF

Number:01384487
Status:ACTIVE
Category:Private Limited Company

RH TREE CONSULTANTS LTD

1 RYMER FARM COTTAGES,THETFORD,IP24 2PP

Number:11805663
Status:ACTIVE
Category:Private Limited Company

TAHO LIFE LTD

40 GLOSSOP STREET,LEICESTER,LE5 5HN

Number:11519781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source