Advanced company searchLink opens in new window

IDM LAND LTD.

Company number 03745163

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)
02 Sep 2014 MR04 Satisfaction of charge 037451630014 in full
02 Sep 2014 MR04 Satisfaction of charge 037451630013 in full
02 Sep 2014 MR04 Satisfaction of charge 037451630015 in full
02 Sep 2014 MR04 Satisfaction of charge 037451630012 in full
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 MR01 Registration of charge 037451630014
15 Oct 2013 MR01 Registration of charge 037451630015
01 Oct 2013 MR01 Registration of charge 037451630012
01 Oct 2013 MR01 Registration of charge 037451630013
17 Sep 2013 MR04 Satisfaction of charge 11 in full
10 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
12 Sep 2012 CH01 Director's details changed for Mr Andrew Craige Curtis on 24 October 2011
08 Aug 2012 CH04 Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012
31 Jul 2012 AD01 Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012
10 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 11
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 10