Advanced company searchLink opens in new window

INDEPENDENCE HOMES LIMITED

Company number 03419025

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)
26 Jul 2019 AP01 Appointment of Sharon Chrystal as a director on 25 July 2019
20 May 2019 AP01 Appointment of Andrea Kinkade as a director on 17 May 2019
01 May 2019 TM01 Termination of appointment of David Petrie as a director on 25 April 2019
01 May 2019 TM01 Termination of appointment of Christina Anne Walsh as a director on 29 April 2019
11 Mar 2019 MA Memorandum and Articles of Association
11 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2019 MR01 Registration of charge 034190250023, created on 18 February 2019
12 Feb 2019 PSC02 Notification of Active Assistance (Uk) Group Limited as a person with significant control on 21 January 2019
12 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 12 February 2019
08 Feb 2019 PSC07 Cessation of Melanie Jane Macleod as a person with significant control on 21 January 2019
08 Feb 2019 PSC07 Cessation of John James Macleod as a person with significant control on 21 January 2019
06 Feb 2019 TM02 Termination of appointment of Melanie Jane Macleod as a secretary on 21 January 2019
05 Feb 2019 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
04 Feb 2019 TM01 Termination of appointment of Michael James Alfie Macleod as a director on 21 January 2019
04 Feb 2019 TM01 Termination of appointment of Melanie Jane Macleod as a director on 21 January 2019
04 Feb 2019 TM01 Termination of appointment of John James Macleod as a director on 21 January 2019
04 Feb 2019 AP01 Appointment of Mrs Christina Anne Walsh as a director on 21 January 2019
04 Feb 2019 TM01 Termination of appointment of Hannah Gabrielle Fay Macleod as a director on 21 January 2019
01 Feb 2019 AP01 Appointment of Mr Matthew Russell Tillett as a director on 21 January 2019
01 Feb 2019 AP01 Appointment of David Petrie as a director on 21 January 2019
01 Feb 2019 AD01 Registered office address changed from Quadrant House, 2nd Floor 31-65 Croydon Road Caterham Surrey CR3 6PB to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 1 February 2019
23 Jan 2019 MR04 Satisfaction of charge 12 in full
23 Jan 2019 MR04 Satisfaction of charge 11 in full
23 Jan 2019 MR04 Satisfaction of charge 14 in full
23 Jan 2019 MR04 Satisfaction of charge 15 in full