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)
12 Feb 2024 AP03 Appointment of Miss Lauren Wright as a secretary on 10 February 2024
12 Feb 2024 TM01 Termination of appointment of Timothy Mark Kerr as a director on 30 January 2024
12 Feb 2024 PSC07 Cessation of Timothy Mark Kerr as a person with significant control on 1 February 2024
12 Feb 2024 AP01 Appointment of Mr Samuel Kerr as a director on 30 January 2024
12 Feb 2024 PSC01 Notification of Anthoy Mayers as a person with significant control on 1 February 2024
12 Feb 2024 AD01 Registered office address changed from 52a Paddington Grove Bournemouth BH11 8NS England to 20 Sandgate Road Folkestone CT20 1DP on 12 February 2024
12 Feb 2024 CS01 Confirmation statement made on 9 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 PSC07 Cessation of Mitchell Dean Cooper as a person with significant control on 9 August 2023
09 Aug 2023 PSC01 Notification of Timothy Mark Kerr as a person with significant control on 9 August 2023
09 Aug 2023 TM01 Termination of appointment of Mitchell Dean Cooper as a director on 9 August 2023
09 Aug 2023 AP01 Appointment of Mr Timothy Mark Kerr as a director on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from 34 Elizabeth Road Upton Cross Park Poole BH16 5PL England to 52a Paddington Grove Bournemouth BH11 8NS on 9 August 2023
24 Mar 2023 PSC07 Cessation of Nathan John Sheppard as a person with significant control on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from 34 Elizabeth Road Poole BH16 5PL England to 34 Elizabeth Road Upton Cross Park Poole BH16 5PL on 24 March 2023
24 Mar 2023 PSC01 Notification of Mitchell Dean Cooper as a person with significant control on 24 March 2023
24 Mar 2023 TM01 Termination of appointment of Nathan John Sheppard as a director on 24 March 2023
24 Mar 2023 AP01 Appointment of Mr Mitchell Dean Cooper as a director on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from 4 Canford Road Poole BH15 2LE England to 34 Elizabeth Road Poole BH16 5PL on 24 March 2023
10 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-10
  • GBP 100