- Company Overview for INTELLIGENT HOMES & GARDENS LIMITED (06399516)
- Filing history for INTELLIGENT HOMES & GARDENS LIMITED (06399516)
- People for INTELLIGENT HOMES & GARDENS LIMITED (06399516)
- More for INTELLIGENT HOMES & GARDENS LIMITED (06399516)
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) |
---|---|---|---|
26 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | TM02 | Termination of appointment of Lynne Ruth Tidman- Barrett as a secretary on 14 October 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 May 2013 | CH01 | Director's details changed for Mr Trevor Nigel Tidman-Barrett on 16 May 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Trevor Nigel Tidman- Barrett on 30 November 2008 | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from cranley cottage rickmansworth road chorleywood hertfordshire WD3 5SQ | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: cranley cottage rickmansworth road chorley wood herfordshire WD2 5SQ | |
28 Oct 2007 | 288a | New director appointed | |
28 Oct 2007 | 288a | New secretary appointed | |
23 Oct 2007 | 288b | Secretary resigned |