- Company Overview for IMMOBILISE.COM LIMITED (07075549)
- Filing history for IMMOBILISE.COM LIMITED (07075549)
- People for IMMOBILISE.COM LIMITED (07075549)
- More for IMMOBILISE.COM LIMITED (07075549)
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) |
---|---|---|---|
18 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
17 Jan 2017 | AP01 | Appointment of Mr Robert Kenneth Campbell Munro as a director on 23 September 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from The Coach House Ryeford Road South Kings Stanley Glos Gloucestershire GL10 3HG to One Park Lane Leeds West Yorkshire LS3 1EP on 19 December 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Michael Jon Gordon as a director on 23 September 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Neil Ross Stewart as a director on 23 September 2015 | |
24 Oct 2016 | TM01 | Termination of appointment of Mark David Harman as a director on 23 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
16 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Adrian John Portlock as a director on 12 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Mark David Harman as a director on 12 November 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Mar 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath Somerset BA2 9ET on 12 March 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of Susan Buhagiar as a director | |
24 Feb 2010 | AD01 | Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 24 February 2010 |