Advanced company searchLink opens in new window

IHT PLANNING MATTERS LIMITED

Company number 07165426

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
19 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
01 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Jul 2018 TM01 Termination of appointment of Peter William Legg as a director on 3 July 2018
18 Jul 2018 PSC07 Cessation of Peter William Legg as a person with significant control on 3 July 2018
18 Jul 2018 PSC01 Notification of Nicky Gates as a person with significant control on 3 July 2018
18 Jul 2018 AP01 Appointment of Mrs Nicky Gates as a director on 3 July 2018
18 Jul 2018 PSC01 Notification of Sheila Joyce Legg as a person with significant control on 3 July 2018
18 Jul 2018 AP01 Appointment of Mrs Sheila Joyce Legg as a director on 3 July 2018
30 May 2018 AD01 Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY England to 1,Shepperton Marina Felix Lane Shepperton TW17 8NS on 30 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 200.00
30 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New shares created 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Westcliff House 106 Southlands Road Bromley Kent BR2 9QY on 14 August 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from C/O Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015