Advanced company searchLink opens in new window

IDEAL HOMES (BEDFORD) LIMITED

Company number 04241176

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1