IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED
Company number 06182875
- Company Overview for IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED (06182875)
- Filing history for IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED (06182875)
- People for IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED (06182875)
- More for IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED (06182875)
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) |
---|---|---|---|
25 Mar 2019 | CH01 | Director's details changed for Mr Dashiell Boyles on 25 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
25 Mar 2019 | PSC07 | Cessation of Lauren Amy Whitby as a person with significant control on 22 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Lauren Amy Whitby as a director on 22 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Dashiell Boyles as a director on 22 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Miss Emma Louise Glass as a director on 22 March 2019 | |
21 Feb 2019 | PSC01 | Notification of Lauren Amy Whitby as a person with significant control on 21 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Charles David Edward Early as a person with significant control on 21 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Daniel Francis D'souza as a person with significant control on 21 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Daniel James Wright as a person with significant control on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Charles David Edward Early as a director on 21 February 2019 | |
21 Feb 2019 | AP03 | Appointment of Miss Deniece Amanda Shim Dyer as a secretary on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Daniel Francis D'souza as a director on 21 February 2019 | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Feb 2019 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
15 Feb 2019 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2019-02-15
|
|
15 Feb 2019 | AP01 | Appointment of Miss Lauren Amy Whitby as a director on 11 December 2018 | |
15 Feb 2019 | TM02 | Termination of appointment of Tina Jane Marshall as a secretary on 21 July 2015 | |
15 Feb 2019 | AD01 | Registered office address changed from , 519 Footscray Road, New Eltham, London, SE9 3UG, England to 25 Imperial Way Chislehurst Kent BR7 6JP on 15 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Daniel James Wright on 11 December 2018 | |
15 Feb 2019 | RT01 | Administrative restoration application |