- Company Overview for I HOMES LONDON AV LIMITED (07730633)
- Filing history for I HOMES LONDON AV LIMITED (07730633)
- People for I HOMES LONDON AV LIMITED (07730633)
- Charges for I HOMES LONDON AV LIMITED (07730633)
- More for I HOMES LONDON AV LIMITED (07730633)
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) |
---|---|---|---|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
23 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
31 Jul 2013 | TM01 | Termination of appointment of Michael Fitzgibbon as a director | |
12 Jun 2013 | AD01 | Registered office address changed from Suite 310F East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 12 June 2013 | |
05 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue Finchley London London N3 2JU United Kingdom on 30 April 2012 | |
26 Oct 2011 | CH01 | Director's details changed for Mr Sean Daly on 26 October 2011 | |
05 Aug 2011 | NEWINC |
Incorporation
|