- Company Overview for IDEAL HOMES (BEDFORD) LIMITED (04241176)
- Filing history for IDEAL HOMES (BEDFORD) LIMITED (04241176)
- People for IDEAL HOMES (BEDFORD) LIMITED (04241176)
- Insolvency for IDEAL HOMES (BEDFORD) LIMITED (04241176)
- More for IDEAL HOMES (BEDFORD) LIMITED (04241176)
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) |
---|---|---|---|
10 Sep 2018 | AP01 | Appointment of Mr Adrian Stuart Gill as a director on 28 August 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 28 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
05 Jun 2018 | PSC02 | Notification of Leaders Limited as a person with significant control on 10 June 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 22 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
18 Nov 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
09 Jun 2016 | AP01 | Appointment of Mr Paul Stanley Weller as a director on 8 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Barbara Helen Watson as a director on 8 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Lesley Anne Harris as a director on 8 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Matthew James Light as a director on 8 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Barbara Helen Watson as a secretary on 8 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Richard Ross Watson as a director on 8 June 2016 | |
09 Jun 2016 | AP03 | Appointment of Mr Matthew James Light as a secretary on 8 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 9 June 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|