About

Registered Number: 05697708
Date of Incorporation: 04/02/2006 (18 years and 4 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: Bull Green House, Bull Green, Halifax, HX1 2EB

 

Together Housing Group Ltd was founded on 04 February 2006 and are based in Halifax, it's status is listed as "ConvertedClosed". The companies directors are Clark, Ian, Kitchen, John, Thomas, Paul, Dunford, Mark, Paterson, George, Bangerh, Jasbir, Butler, Geoff Harold, Caffrey, Peter, Cotton, Christopher, Heaney, Irene, Summerfield, Christine Mary. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, John 01 April 2011 - 1
THOMAS, Paul 27 November 2015 - 1
BANGERH, Jasbir 23 February 2006 25 August 2010 1
BUTLER, Geoff Harold 29 September 2010 27 November 2015 1
CAFFREY, Peter 24 May 2012 02 June 2015 1
COTTON, Christopher 01 April 2011 18 September 2014 1
HEANEY, Irene 18 September 2014 27 November 2015 1
SUMMERFIELD, Christine Mary 22 September 2011 02 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Ian 01 December 2014 - 1
DUNFORD, Mark 22 November 2012 01 December 2014 1
PATERSON, George 23 February 2006 22 November 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 April 2016
MISC - Miscellaneous document 12 April 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 03 January 2016
RESOLUTIONS - N/A 13 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 03 March 2015
AP03 - Appointment of secretary 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
RESOLUTIONS - N/A 19 August 2013
CC04 - Statement of companies objects 19 August 2013
AP03 - Appointment of secretary 10 May 2013
AR01 - Annual Return 10 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CERTNM - Change of name certificate 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
CC04 - Statement of companies objects 01 April 2011
RESOLUTIONS - N/A 30 March 2011
CONNOT - N/A 30 March 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 28 September 2007
AUD - Auditor's letter of resignation 23 August 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
225 - Change of Accounting Reference Date 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.