Advanced company searchLink opens in new window

IMMOBILISE.COM LIMITED

Company number 07075549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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