- Company Overview for I.M. DIRECTORS LIMITED (03425682)
- Filing history for I.M. DIRECTORS LIMITED (03425682)
- People for I.M. DIRECTORS LIMITED (03425682)
- More for I.M. DIRECTORS LIMITED (03425682)
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) |
---|---|---|---|
16 Jan 2025 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 15 January 2025 | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
27 Feb 2023 | TM01 | Termination of appointment of Claire Marie Cain as a director on 11 January 2023 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
25 Oct 2022 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 12 October 2022 | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
07 Jul 2020 | AP01 | Appointment of Mrs Claire Marie Cain as a director on 1 July 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
08 Jan 2019 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 13 October 2017 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Claire Marie Cain as a director on 11 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 13 October 2017 |