Advanced company searchLink opens in new window

IMPACT DEVELOPMENTS ROMFORD 1 LTD

Company number 10062663

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)
23 Aug 2019 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 August 2019
22 Aug 2019 TM01 Termination of appointment of Robert David Whitton as a director on 22 August 2019
15 Aug 2019 MR01 Registration of charge 100626630003, created on 12 August 2019
15 Aug 2019 MR01 Registration of charge 100626630004, created on 12 August 2019
14 Aug 2019 MR04 Satisfaction of charge 100626630001 in full
14 Aug 2019 MR04 Satisfaction of charge 100626630002 in full
08 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
21 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 December 2018
24 Sep 2018 AD01 Registered office address changed from 13 David Mews Marylebone London W1U 6EQ to 109 Baker Street London W1U 6RP on 24 September 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
17 May 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
02 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Aug 2016 MA Memorandum and Articles of Association
08 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various agreements 27/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2016 MR01 Registration of charge 100626630001, created on 29 July 2016
03 Aug 2016 MR01 Registration of charge 100626630002, created on 29 July 2016
14 Jul 2016 TM01 Termination of appointment of Michael Patrick Horsford as a director on 7 June 2016
13 Jul 2016 AP01 Appointment of Mr Mark Antoni Halama as a director on 6 June 2016
13 Jul 2016 AP01 Appointment of Robert David Whitton as a director on 6 June 2016
08 Jul 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 13 David Mews Marylebone London W1U 6EQ on 8 July 2016
15 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-15
  • GBP 1