- Company Overview for IMODULAR HOMES LTD (06217101)
- Filing history for IMODULAR HOMES LTD (06217101)
- People for IMODULAR HOMES LTD (06217101)
- More for IMODULAR HOMES LTD (06217101)
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) |
---|---|---|---|
11 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
12 Jun 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019 | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mrs Margaret Anne Ryan as a person with significant control on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr Patrick Anthony Ryan as a person with significant control on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Patrick Anthony Ryan on 9 November 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Patrick Anthony Ryan on 9 March 2018 | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from 64 Knightsbridge Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 15 January 2018 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Brian William Hunt as a secretary on 25 May 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge Knightsbridge London SW1X 7JF on 24 November 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 |