Advanced company searchLink opens in new window

IDÉ REAL ESTATE (HOLBORN) LTD

Company number 11632908

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)
23 Sep 2024 REC2 Receiver's abstract of receipts and payments to 22 January 2024
23 Sep 2024 REC2 Receiver's abstract of receipts and payments to 22 July 2024
23 Nov 2023 REC2 Receiver's abstract of receipts and payments to 22 January 2023
08 Aug 2023 REC2 Receiver's abstract of receipts and payments to 22 July 2023
05 Aug 2023 RM02 Notice of ceasing to act as receiver or manager
03 Aug 2023 RM01 Appointment of receiver or manager
03 Aug 2022 REC2 Receiver's abstract of receipts and payments to 22 July 2022
14 Aug 2021 RM01 Appointment of receiver or manager
14 Aug 2021 RM01 Appointment of receiver or manager
07 Dec 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 7 December 2020
05 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
12 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 07/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 MR01 Registration of charge 116329080001, created on 17 February 2020
20 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 18/10/2019
01 Nov 2019 PSC05 Change of details for Idé Real Estate Holdings Limited as a person with significant control on 17 December 2018
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/12/2019.
22 Aug 2019 AP04 Appointment of Higgs Secretarial Limited as a secretary on 14 August 2019
29 Jan 2019 AP01 Appointment of Mr Dale Hardwick as a director on 15 December 2018
29 Jan 2019 AP01 Appointment of Mr Flan Mcnamara as a director on 16 December 2018
29 Jan 2019 AP01 Appointment of Mr Jim Coffey as a director on 15 December 2018
29 Jan 2019 AP01 Appointment of Mr Danny Jamie Chaney as a director on 15 December 2018
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 1,000
19 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-19
  • GBP 1