Advanced company searchLink opens in new window

I-BUILD HOMES LTD

Company number 12239605

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)
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
02 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CH01 Director's details changed for Ms Emma Louise Kemp on 29 April 2022
06 Jul 2022 CH01 Director's details changed for Mr Andrew Kemp on 29 April 2022
06 Jul 2022 PSC04 Change of details for Mrs Emma Louise Kemp as a person with significant control on 29 April 2022
06 Jul 2022 PSC04 Change of details for Mr Andrew Anthony Kemp as a person with significant control on 29 April 2022
06 Jul 2022 AD01 Registered office address changed from 12 Payton Street Stratford upon Avon CV37 6UA United Kingdom to Oak House 1 Primrose Lane Dickens Heath Solihull West Midlands B90 1RZ on 6 July 2022
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
23 Jul 2021 PSC01 Notification of Andrew Kemp as a person with significant control on 21 June 2021
23 Jul 2021 PSC01 Notification of Emma Kemp as a person with significant control on 21 June 2021
21 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 21 July 2021
01 Jul 2021 TM01 Termination of appointment of Steven Goodall as a director on 21 June 2021
01 Jul 2021 TM01 Termination of appointment of Martin Carrington as a director on 21 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CH01 Director's details changed for Mr Martin Carrington on 10 May 2021
13 Jan 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
14 Aug 2020 MR04 Satisfaction of charge 122396050001 in full
14 Aug 2020 MR04 Satisfaction of charge 122396050002 in full
10 Mar 2020 MR01 Registration of charge 122396050002, created on 6 March 2020
07 Feb 2020 MR01 Registration of charge 122396050001, created on 28 January 2020
14 Oct 2019 CH01 Director's details changed for Mr Martin Carrington on 14 October 2019
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 100