- Company Overview for IMPERIAL HOME DEVELOPMENTS LTD (14476734)
- Filing history for IMPERIAL HOME DEVELOPMENTS LTD (14476734)
- People for IMPERIAL HOME DEVELOPMENTS LTD (14476734)
- More for IMPERIAL HOME DEVELOPMENTS LTD (14476734)
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
|
|
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 |