Advanced company searchLink opens in new window

IMPACT PROPERTY 3 LIMITED

Company number 11134210

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)
12 Jan 2023 MR01 Registration of charge 111342100009, created on 4 January 2023
12 Jan 2023 MR01 Registration of charge 111342100010, created on 4 January 2023
12 Jan 2023 MR01 Registration of charge 111342100011, created on 4 January 2023
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
29 Dec 2022 MR01 Registration of charge 111342100008, created on 23 December 2022
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 2,362.26
18 Jul 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
10 Aug 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,362.25
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 2,362.24
11 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
16 Oct 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 2,362.23
01 Oct 2020 CAP-SS Solvency Statement dated 22/09/20
01 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/09/2020
16 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
16 Jan 2020 PSC07 Cessation of Impact Healthcare Reit Plc as a person with significant control on 28 February 2019
16 Jan 2020 PSC02 Notification of Impact Finance 2 Limited as a person with significant control on 28 February 2019
01 Nov 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 AP01 Appointment of Mr Mahesh Shivabhai Patel as a director on 26 September 2019
27 Sep 2019 AP01 Appointment of Mr Andrew Christian Cowley as a director on 26 September 2019
27 Sep 2019 TM01 Termination of appointment of Philip Charles Leonard Hall as a director on 26 September 2019