INDEPENDENT HOUSE (MANAGEMENT) LIMITED
Company number 04471594
- Company Overview for INDEPENDENT HOUSE (MANAGEMENT) LIMITED (04471594)
- Filing history for INDEPENDENT HOUSE (MANAGEMENT) LIMITED (04471594)
- People for INDEPENDENT HOUSE (MANAGEMENT) LIMITED (04471594)
- More for INDEPENDENT HOUSE (MANAGEMENT) LIMITED (04471594)
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) |
---|---|---|---|
22 Jan 2025 | RP09 | Address of officer Jmb Property Management Limited changed to 04471594 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP09 | Address of officer Mr Brent Patterson changed to 04471594 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP09 | Address of officer Rob Hilliam changed to 04471594 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP09 | Address of officer Mr David Kay changed to 04471594 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP09 | Address of officer Maxine Elizabeth Smith changed to 04471594 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 04471594 - Companies House Default Address, Cardiff, CF14 8LH on 22 January 2025 | |
27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
29 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2023 | PSC07 | Cessation of David Kay as a person with significant control on 16 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England to C/O Jmb Property Management Limited Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 16 June 2023 | |
16 Jun 2023 | AP03 | Appointment of Jmb Property Management Limited as a secretary on 1 June 2023 | |
16 Jun 2023 | AP03 | Appointment of Mr Brent Patterson as a secretary on 1 June 2023 | |
16 Jun 2023 | TM02 | Termination of appointment of Venture Block Management Limited as a secretary on 1 June 2023 | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Nov 2020 | CH04 | Secretary's details changed for Venture Block Management Ltd on 1 January 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from 184 Harrogate Road Leeds LS7 4NZ England to Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX on 29 June 2020 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |