- Company Overview for IMPACT DEVELOPMENTS ROMFORD 1 LTD (10062663)
- Filing history for IMPACT DEVELOPMENTS ROMFORD 1 LTD (10062663)
- People for IMPACT DEVELOPMENTS ROMFORD 1 LTD (10062663)
- Charges for IMPACT DEVELOPMENTS ROMFORD 1 LTD (10062663)
- More for IMPACT DEVELOPMENTS ROMFORD 1 LTD (10062663)
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
|
|
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
Statement of capital on 2016-03-15
|