- 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) |
---|---|---|---|
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
Statement of capital on 2022-11-10
|