Advanced company searchLink opens in new window

IMPERIAL HOME DEVELOPMENTS LTD

Company number 14476734

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 Jan 2025 PSC07 Cessation of James Joseph Cook as a person with significant control on 23 January 2025
23 Jan 2025 PSC01 Notification of Guy Anning as a person with significant control on 23 January 2025
23 Jan 2025 TM01 Termination of appointment of James Joseph Cook as a director on 23 January 2025
20 Jan 2025 AP01 Appointment of Mr Guy Matthew Lee Anning as a director on 3 January 2025
20 Jan 2025 TM01 Termination of appointment of Robyn Cummins as a director on 2 January 2025
29 Aug 2024 AD01 Registered office address changed from 1-C Moore Avenue Bournemouth BH11 8AR England to 18 Hanlon Close Bournemouth BH11 8EG on 29 August 2024
21 Aug 2024 AP01 Appointment of Miss Robyn Cummins as a director on 21 August 2024
05 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
14 May 2024 PSC07 Cessation of Mark Lee Wheeler as a person with significant control on 14 May 2024
14 May 2024 PSC01 Notification of James Joseph Cook as a person with significant control on 14 May 2024
14 May 2024 TM01 Termination of appointment of Mark Lee Wheeler as a director on 14 May 2024
14 May 2024 AP01 Appointment of Mr James Joseph Cook as a director on 14 May 2024
14 May 2024 AD01 Registered office address changed from 57 Kings Road Bournemouth BH3 7LE England to 1-C Moore Avenue Bournemouth BH11 8AR on 14 May 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
07 May 2024 PSC07 Cessation of Anthony Mayers as a person with significant control on 7 May 2024
07 May 2024 AD01 Registered office address changed from 20 Sandgate Road Folkestone CT20 1DP England to 57 Kings Road Bournemouth BH3 7LE on 7 May 2024
07 May 2024 PSC01 Notification of Mark Lee Wheeler as a person with significant control on 7 May 2024
07 May 2024 TM01 Termination of appointment of Samuel Kerr as a director on 7 May 2024
07 May 2024 AP01 Appointment of Mr Mark Lee Wheeler as a director on 7 May 2024
07 May 2024 CERTNM Company name changed chris richardson LTD\certificate issued on 07/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-03
13 Feb 2024 TM02 Termination of appointment of Lauren Wright as a secretary on 13 February 2024
13 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 PSC04 Change of details for Mr Anthoy Mayers as a person with significant control on 12 February 2024