- Company Overview for IMPACT DEVELOPMENTS ROMFORD LTD (10255314)
- Filing history for IMPACT DEVELOPMENTS ROMFORD LTD (10255314)
- People for IMPACT DEVELOPMENTS ROMFORD LTD (10255314)
- Charges for IMPACT DEVELOPMENTS ROMFORD LTD (10255314)
- More for IMPACT DEVELOPMENTS ROMFORD LTD (10255314)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
09 Oct 2023 | MR04 | Satisfaction of charge 102553140004 in full | |
09 Oct 2023 | MR04 | Satisfaction of charge 102553140003 in full | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
28 Jun 2023 | PSC01 | Notification of Mark Antoni Halama as a person with significant control on 9 March 2019 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
25 May 2022 | PSC02 | Notification of Whitton Urban Land Ltd as a person with significant control on 9 March 2019 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Vicarage Lane London E15 4HF on 24 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
16 Dec 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2021 | MR01 | Registration of charge 102553140004, created on 21 June 2021 | |
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
06 Feb 2020 | MR01 | Registration of charge 102553140003, created on 4 February 2020 | |
30 Jan 2020 | PSC05 | Change of details for London and South East Property Development Limited as a person with significant control on 30 January 2020 | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | AP01 | Appointment of Mr Robert Whitton as a director on 28 August 2019 | |
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 |