Advanced company searchLink opens in new window

IMPAKT HOUSING & SUPPORT LTD

Company number 02337961

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)
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 AD02 Register inspection address has been changed
21 Jan 2010 CH01 Director's details changed for Marian Jean Blyth on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Mr David Walter Sessions on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Brian Edward Parsons on 21 January 2010
16 Nov 2009 AA Full accounts made up to 31 March 2009
18 Sep 2009 288b Appointment terminated director john stubbs
18 Sep 2009 288a Director appointed mrs adebimpe modupe fagbenro
18 Sep 2009 288a Director appointed mr brian edward parsons
18 Sep 2009 288a Director appointed mr david graham coulton
18 Sep 2009 288a Director appointed ms angela willis
18 Sep 2009 CERTNM Company name changed bedford Y.M.C.A.\certificate issued on 21/09/09
22 Jan 2009 363a Annual return made up to 22/01/09
30 Sep 2008 288a Director appointed mr stephen john gardner
30 Sep 2008 288b Appointment terminated director delia shephard
30 Sep 2008 288b Appointment terminated director alan ponting
22 Sep 2008 AA Full accounts made up to 31 March 2008
04 Jul 2008 288a Secretary appointed mr paul hunt
04 Jul 2008 288b Appointment terminated secretary paul buckland
12 Mar 2008 288b Appointment terminated director brian howard
04 Feb 2008 363s Annual return made up to 24/01/08
  • 363(288) ‐ Director's particulars changed
29 Jan 2008 288b Director resigned
01 Oct 2007 AA Full accounts made up to 31 March 2007
16 Feb 2007 363s Annual return made up to 24/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
14 Sep 2006 AA Full accounts made up to 31 March 2006