- Company Overview for IBN SCAFFOLD ACCESS LIMITED (04282334)
- Filing history for IBN SCAFFOLD ACCESS LIMITED (04282334)
- People for IBN SCAFFOLD ACCESS LIMITED (04282334)
- Charges for IBN SCAFFOLD ACCESS LIMITED (04282334)
- More for IBN SCAFFOLD ACCESS LIMITED (04282334)
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) |
---|---|---|---|
27 Feb 2019 | AP01 | Appointment of Mr Ian Richard Blackwell as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Ian Richard Blackwell as a director on 27 February 2019 | |
28 Nov 2018 | AP01 | Appointment of Mr Karl Farrand as a director on 15 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Brent David on 27 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Brent David as a director on 15 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr David Brown as a director on 15 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Paul Bennett as a director on 15 November 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
30 Aug 2018 | PSC05 | Change of details for Ibn Holdings Limited as a person with significant control on 29 March 2018 | |
25 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
09 Apr 2018 | AP03 | Appointment of Mrs Camela Terry Marshall as a secretary on 29 March 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Nigel Anthony Brown as a secretary on 29 March 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Dec 2017 | MR01 | Registration of charge 042823340003, created on 29 November 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Barry James as a director on 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
01 Sep 2017 | PSC02 | Notification of Ibn Holdings Limited as a person with significant control on 3 October 2016 | |
01 Sep 2017 | PSC07 | Cessation of Ian Richard Blackwell as a person with significant control on 3 October 2016 | |
01 Sep 2017 | PSC07 | Cessation of Barry James as a person with significant control on 3 October 2016 | |
01 Sep 2017 | PSC07 | Cessation of Nigel Anthony Brown as a person with significant control on 3 October 2016 | |
25 Aug 2017 | CH01 | Director's details changed for Ian Richard Blackwell on 15 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Ian Richard Blackwell as a person with significant control on 1 August 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |