21st Century Housing Ltd was established in 2002, it's status is listed as "Active". There are 3 directors listed as Chohan, Kashmir Singh, Sandhu, Jasbir Singh, Odedra, Khima for this organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOHAN, Kashmir Singh | 07 April 2006 | - | 1 |
SANDHU, Jasbir Singh | 07 April 2006 | - | 1 |
ODEDRA, Khima | 15 April 2002 | 23 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
MR01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 10 May 2016 | |
MR01 - N/A | 12 February 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
MG01 - Particulars of a mortgage or charge | 23 July 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 23 May 2011 | |
SH01 - Return of Allotment of shares | 07 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
MG01 - Particulars of a mortgage or charge | 11 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363s - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 27 November 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
363a - Annual Return | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 16 January 2004 | |
DISS40 - Notice of striking-off action discontinued | 28 October 2003 | |
363s - Annual Return | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 07 October 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
225 - Change of Accounting Reference Date | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 03 May 2002 | |
288a - Notice of appointment of directors or secretaries | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
287 - Change in situation or address of Registered Office | 22 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2002 | |
NEWINC - New incorporation documents | 15 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2020 | Outstanding |
N/A |
A registered charge | 11 February 2016 | Outstanding |
N/A |
Mortgage | 10 September 2010 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Mortgage | 17 January 2008 | Outstanding |
N/A |
Debenture | 10 January 2008 | Outstanding |
N/A |
Legal mortgage | 06 November 2006 | Outstanding |
N/A |
Debenture | 11 July 2006 | Outstanding |
N/A |