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)
23 Jan 2019 MR04 Satisfaction of charge 13 in full
23 Jan 2019 MR04 Satisfaction of charge 16 in full
23 Jan 2019 MR04 Satisfaction of charge 18 in full
23 Jan 2019 MR04 Satisfaction of charge 17 in full
23 Jan 2019 MR04 Satisfaction of charge 034190250022 in full
23 Jan 2019 MR04 Satisfaction of charge 19 in full
23 Jan 2019 MR04 Satisfaction of charge 20 in full
23 Jan 2019 MR04 Satisfaction of charge 21 in full
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
14 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 1,134
23 Jul 2018 AA Full accounts made up to 31 October 2017
12 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 30/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1,200
31 May 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 1,134
25 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
25 Aug 2017 PSC01 Notification of Melanie Jane Macleod as a person with significant control on 6 April 2016
25 Aug 2017 PSC01 Notification of John James Macleod as a person with significant control on 6 April 2016
27 Jul 2017 AA Full accounts made up to 31 October 2016
11 May 2017 AP01 Appointment of Mr Michael James Alfie Macleod as a director on 11 May 2017
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 October 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,112.00
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sectionj 28 increase ordinary shares 02/12/2015
27 Oct 2015 AP01 Appointment of Miss Hannah Gabrielle Fay Macleod as a director on 6 October 2015
06 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000