- Company Overview for IMPERIAL LAND & HOMES LTD (10114983)
- Filing history for IMPERIAL LAND & HOMES LTD (10114983)
- People for IMPERIAL LAND & HOMES LTD (10114983)
- Charges for IMPERIAL LAND & HOMES LTD (10114983)
- More for IMPERIAL LAND & HOMES LTD (10114983)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2020 | CH01 | Director's details changed for Mr Robert Antony Baker on 18 May 2020 | |
18 May 2020 | PSC04 | Change of details for Mr Robert Antony Baker as a person with significant control on 18 May 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
31 May 2019 | CH01 | Director's details changed for Mr Robert Antony Baker on 31 May 2019 | |
31 May 2019 | PSC04 | Change of details for Mr Robert Antony Baker as a person with significant control on 31 May 2019 | |
03 Jan 2019 | PSC04 | Change of details for Mr Robert Antony Baker as a person with significant control on 2 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Robert Antony Baker on 2 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
03 Dec 2018 | PSC01 | Notification of Robert Antony Baker as a person with significant control on 3 December 2018 | |
03 Dec 2018 | PSC07 | Cessation of Robert Antony Baker as a person with significant control on 3 December 2018 | |
03 Jul 2018 | MR01 | Registration of charge 101149830001, created on 14 June 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Steven John Bennett as a director on 13 April 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Dec 2017 | PSC01 | Notification of Robert Antony Baker as a person with significant control on 10 April 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Robert Antony Baker as a director on 10 April 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Nathan James Baker as a director on 10 April 2017 | |
11 Dec 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 11 December 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off |