Advanced company searchLink opens in new window

VIRTUS IMH LIMITED

Company number 08035414

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)
20 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 30/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2014 MR01 Registration of charge 080354140001
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/change of name 30/07/2014
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2014 TM01 Termination of appointment of Daniel Kelly as a director on 30 July 2014
14 Aug 2014 AP01 Appointment of Mr Harry Baddeley Swales as a director on 30 July 2014
14 Aug 2014 AP01 Appointment of Mr Michael Daniel Marks as a director on 30 July 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 6
11 Aug 2014 CERTNM Company name changed virtus ec house LTD\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
11 Aug 2014 CONNOT Change of name notice
30 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
30 Apr 2014 TM01 Termination of appointment of Virtus Hold Co. Limited as a director on 2 April 2014
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 CH02 Director's details changed for Virtus Hold Co. Limited on 23 June 2013
15 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW England on 23 October 2012
16 Aug 2012 CERTNM Company name changed virtus 1 LIMITED\certificate issued on 16/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-16
16 Aug 2012 TM01 Termination of appointment of Michael David Wright Hall as a director on 16 August 2012
14 May 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
18 Apr 2012 NEWINC Incorporation