Advanced company searchLink opens in new window

IMPACT DEVELOPMENTS BROOMFIELD LTD

Company number 11601890

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2024 MR04 Satisfaction of charge 116018900002 in full
06 Feb 2024 MR04 Satisfaction of charge 116018900003 in full
07 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
16 Aug 2023 MR01 Registration of charge 116018900004, created on 16 August 2023
16 Aug 2023 MR01 Registration of charge 116018900005, created on 16 August 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
19 Aug 2022 MR01 Registration of charge 116018900002, created on 12 August 2022
19 Aug 2022 MR01 Registration of charge 116018900003, created on 12 August 2022
20 Jul 2022 AP01 Appointment of Mr Robert David Whitton as a director on 20 July 2022
11 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
08 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
11 Dec 2020 AP01 Appointment of Mr Sebastian Victor Whitton as a director on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Matthew Welsh as a director on 11 November 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 PSC02 Notification of Impact Smart Homes Limited as a person with significant control on 17 November 2020
24 Nov 2020 PSC07 Cessation of Mpb Developments Limited as a person with significant control on 17 November 2020
24 Nov 2020 PSC07 Cessation of 111 Invest Limited as a person with significant control on 7 October 2020
24 Nov 2020 AD01 Registered office address changed from Number 1 Vicarage Lane London E15 4HF United Kingdom to 1 Vicarage Lane London E15 4HF on 24 November 2020
24 Nov 2020 MR04 Satisfaction of charge 116018900001 in full
14 Oct 2020 AD01 Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom to Number 1 Vicarage Lane London E15 4HF on 14 October 2020