HOUSING DEVELOPMENT ASSOCIATION

C/O Tc Citroen Wells Limited C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN, London, England
StatusACTIVE
Company No.09129101
Category
Incorporated14 Jul 2014
Age9 years, 11 months
JurisdictionEngland Wales

SUMMARY

HOUSING DEVELOPMENT ASSOCIATION is an active with number 09129101. It was incorporated 9 years, 11 months ago, on 14 July 2014. The company address is C/O Tc Citroen Wells Limited C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN, London, England.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Old address: Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom

Change date: 2024-05-31

New address: C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Cyril Chern

Change date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Moreno

Change date: 2023-07-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Cyril Cyril

Change date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugo Moreno

Change date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Dr Cyril Chern

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091291010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091291010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-28

Charge number: 091291010003

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: Devonshire House 1 Devonshire Street London W1W5DR

Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom

Change date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: 60 Cannon Street London EC4N 6NP

New address: Tallis House 2 Tallis Street London EC4Y 0AB

Change date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091291010001

Charge creation date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091291010002

Charge creation date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kulwin

Termination date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Dr Michael Kulwin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Hugo Moreno

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGO LTD

10 GARTH ROAD,SEVENOAKS,TN13 1RT

Number:09664840
Status:ACTIVE
Category:Private Limited Company

AMPERE UK PARTNER LIMITED

1ST FLOOR, 94-96,LONDON,W1U 3RF

Number:08985890
Status:ACTIVE
Category:Private Limited Company

D P MAREE LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:09286354
Status:ACTIVE
Category:Private Limited Company

F & T RECOVERY SERVICES LIMITED

206 ST. ANDREWS ROAD,NORTHAMPTON,NN2 6BN

Number:07974768
Status:ACTIVE
Category:Private Limited Company

OTTOMANS (BLANDFORD) LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:05472266
Status:ACTIVE
Category:Private Limited Company

PONTELAND CARS LTD

32 LINDEN WAY,NEWCASTLE UPON TYNE,NE20 9DP

Number:09114684
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