- Company Overview for INDEPENDENCE HOMES LIMITED (03419025)
- Filing history for INDEPENDENCE HOMES LIMITED (03419025)
- People for INDEPENDENCE HOMES LIMITED (03419025)
- Charges for INDEPENDENCE HOMES LIMITED (03419025)
- More for INDEPENDENCE HOMES LIMITED (03419025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2017 | PSC01 | Notification of John James Macleod as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
11 May 2017 | AP01 | Appointment of Mr Michael James Alfie Macleod as a director on 11 May 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | AP01 | Appointment of Miss Hannah Gabrielle Fay Macleod as a director on 6 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH03 | Secretary's details changed for Dr Melanie Jane Macleod on 13 August 2015 | |
31 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Quadrant House Croydon Road 2Nd Floor, 31-65 Croydon Road Caterham Surrey CR3 6PB England to Quadrant House, 2Nd Floor 31-65 Croydon Road Caterham Surrey CR3 6PB on 8 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 1 Harestone Drive Caterham Surrey CR3 6HX to Quadrant House, 2Nd Floor 31-65 Croydon Road Caterham Surrey CR3 6PB on 8 January 2015 | |
06 Sep 2014 | MR01 | Registration of charge 034190250022, created on 4 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
12 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
26 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
26 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
23 May 2011 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0DZ on 23 May 2011 | |
22 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
20 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders |