- Company Overview for IMPELLAM HOLDINGS LIMITED (00490212)
- Filing history for IMPELLAM HOLDINGS LIMITED (00490212)
- People for IMPELLAM HOLDINGS LIMITED (00490212)
- Charges for IMPELLAM HOLDINGS LIMITED (00490212)
- Registers for IMPELLAM HOLDINGS LIMITED (00490212)
- More for IMPELLAM HOLDINGS LIMITED (00490212)
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) |
---|---|---|---|
19 Apr 2024 | MR04 | Satisfaction of charge 004902120026 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 004902120024 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 004902120027 in full | |
08 Jul 2023 | AA | Full accounts made up to 30 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
24 Mar 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 004902120026 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 004902120027 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 004902120024 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
23 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
18 Nov 2022 | MR04 | Satisfaction of charge 14 in full | |
05 Sep 2022 | PSC02 | Notification of Impellam Group Plc as a person with significant control on 6 April 2016 | |
05 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2022 | |
08 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Dec 2021 | MR01 | Registration of charge 004902120027, created on 17 December 2021 | |
14 Jul 2021 | AA | Full accounts made up to 1 January 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
10 Nov 2020 | AA | Full accounts made up to 3 January 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
17 Mar 2020 | AP01 | Appointment of Mr Timothy Briant as a director on 20 February 2020 | |
18 Feb 2020 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
27 Jan 2020 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES |