A A HOMES AND HOUSING (CYGNET HOUSE) LIMITED

163 Francis Road, London, E10 6NT, England
StatusACTIVE
Company No.09996775
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

A A HOMES AND HOUSING (CYGNET HOUSE) LIMITED is an active private limited company with number 09996775. It was incorporated 8 years, 4 months, 5 days ago, on 10 February 2016. The company address is 163 Francis Road, London, E10 6NT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Anwar Rauf Ansari

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Dr Anwar Rauf Ansari

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anwar Ansari

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sabeen Ansari

Cessation date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sabeen Ansari

Notification date: 2023-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: 163 Francis Road London E10 6NT

Old address: Coombe Farm Oaks Road Croydon CR0 5HL England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-10

Officer name: Ms Darta Viksna

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sabeen Ansari

Appointment date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A a Homes and Housing (Croydon)Property Ltd

Cessation date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Anwar Rauf Ansari

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Iqra Mahmood

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iqra Mahmood

Notification date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: The Lodge Coombe Road Croydon CR0 5rd England

Change date: 2019-03-26

New address: Coombe Farm Oaks Road Croydon CR0 5HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

New address: The Lodge Coombe Road Croydon CR0 5rd

Old address: Room 74 Oaks Road Coombe Farm Croydon CR0 5HL England

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

New address: Room 74 Oaks Road Coombe Farm Croydon CR0 5HL

Old address: Coombe Farm Oaks Road Croydon CR0 5HL United Kingdom

Change date: 2018-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099967750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099967750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-12

Charge number: 099967750003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2016

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 099967750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099967750001

Charge creation date: 2016-05-17

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDDIE & JESSY ENTERPRISE LIMITED

39 EDGEHILL CLOSE,WORTHING,BN13 2EX

Number:08809970
Status:ACTIVE
Category:Private Limited Company

ENERGOPROEKT UK LIMITED

1 ST ANDREW'S HILL,LONDON,EC4V 5BY

Number:08825016
Status:ACTIVE
Category:Private Limited Company

GO MORECAMBE C.I.C.

UNIT 1,MORECAMBE,LA3 3EA

Number:08088918
Status:ACTIVE
Category:Community Interest Company

MICHAEL MARKIEWICZ LTD

FREEDMAN FRANKL & TAYLOR,MANCHESTER,M3 2PJ

Number:03483206
Status:ACTIVE
Category:Private Limited Company

MORGAN PROPERTY MAINTENANCE LIMITED

ABACUS HOUSE,BECKENHAM,BR3 4NW

Number:07529646
Status:ACTIVE
Category:Private Limited Company

TEAM SOCIAL WORK LIMITED

30 UNDERWOOD ROAD,LONDON,E4 9ED

Number:08916411
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