- Company Overview for INSTANT DEVELOPMENTS LIMITED (03528774)
- Filing history for INSTANT DEVELOPMENTS LIMITED (03528774)
- People for INSTANT DEVELOPMENTS LIMITED (03528774)
- Charges for INSTANT DEVELOPMENTS LIMITED (03528774)
- More for INSTANT DEVELOPMENTS LIMITED (03528774)
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) |
---|---|---|---|
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
05 Dec 2014 | MR01 | Registration of charge 035287740006, created on 5 December 2014 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2013 | CH03 | Secretary's details changed for Mr Kian Golestani on 1 March 2013 | |
05 Mar 2013 | AD02 | Register inspection address has been changed | |
07 Dec 2012 | AD01 | Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 7 December 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
03 Mar 2010 | AD01 | Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 3 March 2010 | |
03 Mar 2010 | AP01 | Appointment of Mr Steven Martin Jennings as a director | |
02 Mar 2010 | CH03 | Secretary's details changed for Mr Kian Golestani on 1 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Anthony David Jennings on 1 March 2010 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from lloyd house chambers 3 high street aldridge walsall west midlands WS9 8LX |