- Company Overview for I F M SELECT HOLDINGS LIMITED (11401182)
- Filing history for I F M SELECT HOLDINGS LIMITED (11401182)
- People for I F M SELECT HOLDINGS LIMITED (11401182)
- Charges for I F M SELECT HOLDINGS LIMITED (11401182)
- More for I F M SELECT HOLDINGS LIMITED (11401182)
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) |
---|---|---|---|
05 Aug 2024 | MA | Memorandum and Articles of Association | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
27 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
27 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
27 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
27 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
12 Jul 2023 | TM01 | Termination of appointment of Philip John Cowell as a director on 6 July 2023 | |
04 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
04 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
29 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
29 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | MA | Memorandum and Articles of Association | |
01 Dec 2021 | TM01 | Termination of appointment of Anne Rosemary Clark as a director on 11 October 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Charles Verden Bettinson as a director on 29 November 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Jonathan Glyn Vickers as a director on 1 September 2021 | |
01 Sep 2021 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 31 August 2021 | |
26 Aug 2021 | PSC05 | Change of details for Partnersand Limited as a person with significant control on 20 August 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Unit 3, Grove House Bridgford Road West Bridgford Nottingham NG2 6AP England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 10 June 2021 | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|