- Company Overview for IDH 449 LIMITED (06537479)
- Filing history for IDH 449 LIMITED (06537479)
- People for IDH 449 LIMITED (06537479)
- More for IDH 449 LIMITED (06537479)
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) |
---|---|---|---|
12 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
12 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
31 Jan 2017 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
01 Feb 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director on 1 February 2014 | |
01 Feb 2014 | AP01 | Appointment of Mr Manish Prasad as a director on 1 February 2014 | |
31 Jan 2014 | TM01 | Termination of appointment of Andrew Kevin Fenn as a director on 31 January 2014 | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
04 Apr 2013 | AD02 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL | |
04 Apr 2013 | CH01 | Director's details changed for Mr Andrew Fenn on 3 April 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 3 April 2013 | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary on 8 November 2012 | |
20 Nov 2012 | TM02 | Termination of appointment of Jeremy Perkin as a secretary on 8 November 2012 | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 18 March 2012 |