Advanced company searchLink opens in new window

IMPELLAM HOLDINGS LIMITED

Company number 00490212

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)
14 Mar 2014 MR01 Registration of charge 004902120021
11 Mar 2014 MR01 Registration of charge 004902120020
04 Mar 2014 MR04 Satisfaction of charge 13 in full
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 28 December 2012
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 19
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 18
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 17
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re sale agreement 12/01/2012
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re sale agreement 12/01/2012
24 Apr 2012 AA Full accounts made up to 30 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AP01 Appointment of Simon Ian Moore as a director
17 Feb 2011 TM01 Termination of appointment of Nigel Millinson as a director
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
17 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 Apr 2010 AA Full accounts made up to 31 December 2009
19 Oct 2009 CH01 Director's details changed for Nigel John Millinson on 1 October 2009
17 Oct 2009 CH01 Director's details changed for Andrew Burchall on 1 October 2009