Housing Solutions Capital Plc was registered on 06 July 2012, it's status at Companies House is "Active". The current directors of the business are Nazir, Shazia, Gallagher, Orla, Kendall, Valerie Claire, Housing Solutions, Petitt, John Derek, Robertson, Andrew John Stuart, Green, Raymond John, Petitt, John Derek, Pullen, Jonathan Mark, Robertson, Andrew John Stuart. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, Orla | 25 September 2019 | - | 1 |
KENDALL, Valerie Claire | 17 October 2017 | - | 1 |
HOUSING SOLUTIONS | 08 November 2017 | - | 1 |
GREEN, Raymond John | 06 July 2012 | 09 August 2013 | 1 |
PETITT, John Derek | 06 July 2012 | 16 August 2016 | 1 |
PULLEN, Jonathan Mark | 06 July 2012 | 27 September 2017 | 1 |
ROBERTSON, Andrew John Stuart | 03 September 2013 | 25 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAZIR, Shazia | 29 July 2020 | - | 1 |
PETITT, John Derek | 06 July 2012 | 16 August 2016 | 1 |
ROBERTSON, Andrew John Stuart | 16 August 2016 | 25 September 2019 | 1 |
Document Type | Date | |
---|---|---|
MA - Memorandum and Articles | 23 September 2020 | |
CC04 - Statement of companies objects | 23 September 2020 | |
AP03 - Appointment of secretary | 09 September 2020 | |
CC04 - Statement of companies objects | 14 August 2020 | |
CS01 - N/A | 02 July 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
TM02 - Termination of appointment of secretary | 28 January 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 02 July 2018 | |
AP02 - Appointment of corporate director | 08 November 2017 | |
PSC05 - N/A | 07 November 2017 | |
PSC02 - N/A | 01 November 2017 | |
PSC07 - N/A | 26 October 2017 | |
PSC07 - N/A | 26 October 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
PSC07 - N/A | 11 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AP03 - Appointment of secretary | 16 August 2016 | |
TM01 - Termination of appointment of director | 16 August 2016 | |
TM02 - Termination of appointment of secretary | 16 August 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AP01 - Appointment of director | 02 February 2015 | |
TM01 - Termination of appointment of director | 30 January 2015 | |
MR01 - N/A | 01 December 2014 | |
MR01 - N/A | 01 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 23 September 2014 | |
MR01 - N/A | 02 June 2014 | |
AP01 - Appointment of director | 16 October 2013 | |
TM01 - Termination of appointment of director | 16 October 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AA01 - Change of accounting reference date | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
NEWINC - New incorporation documents | 06 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2014 | Outstanding |
N/A |
A registered charge | 28 November 2014 | Outstanding |
N/A |
A registered charge | 29 May 2014 | Outstanding |
N/A |
Issuer security deed | 17 January 2013 | Outstanding |
N/A |