THE HOUSING COMPANY (MACCLESFIELD) LIMITED
Status | ACTIVE |
Company No. | 07847697 |
Category | Private Limited Company |
Incorporated | 15 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE HOUSING COMPANY (MACCLESFIELD) LIMITED is an active private limited company with number 07847697. It was incorporated 12 years, 6 months, 16 days ago, on 15 November 2011. The company address is Charter House Charter House, Stockport, SK3 8AX, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-03
Officer name: Mr Paul James Winford
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul James Winford
Change date: 2023-07-03
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Albert Winford
Change date: 2021-03-19
Documents
Change person director company with change date
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Elizabeth Winford
Change date: 2021-03-19
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-19
Psc name: Mr Derek Albert Winford
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Claire Elizabeth Winford
Change date: 2021-03-19
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-18
Officer name: Ms Claire Elizabeth Winford
Documents
Change to a person with significant control
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Ms Claire Elizabeth Winford
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Claire Elizabeth Dawes
Change date: 2017-09-18
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Ms Claire Elizabeth Dawes
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Elizabeth Dawes
Change date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul James Winford
Change date: 2013-12-13
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-13
Officer name: Mr Derek Albert Winford
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-13
Officer name: Claire Elizabeth Dawes
Documents
Change person secretary company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-13
Officer name: Derek Albert Winford
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Mortgage create with deed with charge number
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078476970016
Documents
Mortgage create with deed with charge number
Date: 02 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078476970015
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Legacy
Date: 01 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 28 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 17 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Some Companies
MORETON HOUSE,BUCKINGHAM,MK18 1NU
Number: | 10038785 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY
Number: | 08641186 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALSTEAD & ASSOCIATES (LONDON) LIMITED
UNIT 10B THE 1929 SHOP,LONDON,SW19 2RD
Number: | 07341552 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PURLEY ROAD,LOWER CAMBOURNE,CB23 6FQ
Number: | 10146292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAD PROPERTY INVESTMENTS LIMITED
1 HOLDER CLOSE,READING,RG2 9HQ
Number: | 04871313 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU
Number: | 11763133 |
Status: | ACTIVE |
Category: | Private Limited Company |