Advanced company searchLink opens in new window

INDEPENDENCE HOMES LIMITED

Company number 03419025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,112.00
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sectionj 28 increase ordinary shares 02/12/2015
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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