- Company Overview for IHT PLANNING MATTERS LIMITED (07165426)
- Filing history for IHT PLANNING MATTERS LIMITED (07165426)
- People for IHT PLANNING MATTERS LIMITED (07165426)
- More for IHT PLANNING MATTERS LIMITED (07165426)
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
|
|
30 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |