- 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) |
---|---|---|---|
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
|
|
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |