HOUSING SOCIAL LIMITED

Reedham House Reedham House, Manchester, M3 2PJ, United Kingdom
StatusACTIVE
Company No.10731521
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

HOUSING SOCIAL LIMITED is an active private limited company with number 10731521. It was incorporated 7 years, 1 month, 23 days ago, on 20 April 2017. The company address is Reedham House Reedham House, Manchester, M3 2PJ, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Michael Reason

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Reason

Appointment date: 2022-06-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-08

Officer name: Guy Alexander James Horne

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-27

Psc name: Hornsearle Property Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Asher Searle

Cessation date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Guy Alexander James Horne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVAN BRITTAN LLP

KINGS ORCHARD,BRISTOL,BS2 0HQ

Number:OC309219
Status:ACTIVE
Category:Limited Liability Partnership

BINIAN PROPERTIES LIMITED

126 EGLANTINE AVENUE,BELFAST,BT9 6EU

Number:NI066684
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

K BRIGHTER PROPERTIES LIMITED

SUITE 5, ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:10765023
Status:ACTIVE
Category:Private Limited Company

ME HAIR BEAUTY LIMITED

35 BALLARDS LANE,,N3 1XW

Number:04659307
Status:ACTIVE
Category:Private Limited Company

MG STNICHOLAS LIMITED

INDIAN MARIGOLD THE TUMBLE,CARDIFF,CF5 6SA

Number:11498108
Status:ACTIVE
Category:Private Limited Company

MITSON DESIGN CO LTD

FLAT 10 HEATHERLEY COURT,LONDON,N16 7SN

Number:11967415
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