Advanced company searchLink opens in new window

INTERNATIONAL HOUSE MANAGEMENT LIMITED

Company number 10726772

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
29 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
14 Oct 2021 AA Micro company accounts made up to 30 April 2021
22 Dec 2020 AA Micro company accounts made up to 30 April 2020
23 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2020
23 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2019
23 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2018
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
27 Nov 2019 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 PSC07 Cessation of Tamp Holdings Limited as a person with significant control on 1 April 2018
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
23 Apr 2018 TM01 Termination of appointment of Paul Douglas Mcgreevy as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Adrian Mcgreevy as a director on 20 April 2018
28 Mar 2018 AD01 Registered office address changed from Beaumanor Engineering Ltd 53 Wenlock Way Leicester LE4 9HU United Kingdom to Unit 9 International House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 28 March 2018
18 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-18
  • GBP 100