Advanced company searchLink opens in new window

I F M SELECT HOLDINGS LIMITED

Company number 11401182

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)
05 Aug 2024 MA Memorandum and Articles of Association
05 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Pursuant to article 14(9) of the articles company entitled to participate in the decision making,quorum and voting purposes/secion 175 conflict of intertest 31/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association