Advanced company searchLink opens in new window

ILKE HOMES LIMITED

Company number 10909968

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)
17 May 2021 MR01 Registration of charge 109099680004, created on 17 May 2021
14 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
15 May 2020 TM01 Termination of appointment of Ciara Allan as a director on 1 May 2020
17 Feb 2020 AP01 Appointment of Mr Jonathan William Mitchell as a director on 17 February 2020
17 Feb 2020 TM01 Termination of appointment of Mark Andrew Budd as a director on 17 February 2020
23 Dec 2019 MR01 Registration of charge 109099680003, created on 10 December 2019
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2019
  • GBP 50,338,518
04 Nov 2019 MR01 Registration of charge 109099680002, created on 1 November 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 40,197,030
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
15 Jul 2019 MR01 Registration of charge 109099680001, created on 15 July 2019
08 Apr 2019 CH01 Director's details changed for Miss Ciara Milne on 29 March 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 40,197,030
26 Feb 2019 AP01 Appointment of Mr Timothy Mark Beale as a director on 21 February 2019
22 Feb 2019 AP01 Appointment of Mr David Anthony Sheridan as a director on 21 February 2019
22 Feb 2019 TM01 Termination of appointment of James Michael Douglas Thomson as a director on 14 February 2019
22 Feb 2019 TM01 Termination of appointment of Bjorn Conway as a director on 15 February 2019
09 Jan 2019 AD01 Registered office address changed from 20 Bentinck Street London W1U 2EU United Kingdom to Flaxby Industrial Estate Knaresborough Harrogate HG5 0XJ on 9 January 2019
23 Dec 2018 AP01 Appointment of Ciara Milne as a director on 13 December 2018
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 30,197,030
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates