IDEAL FREEHOLD MANAGEMENT LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 2023-09-15

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/09/237 September 2023 Registered office address changed from C/O 20 Westways Westerham Kent TN16 1TT to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 2023-09-07

View Document

07/09/237 September 2023 Confirmation statement made on 2022-01-31 with no updates

View Document

25/07/2325 July 2023 Appointment of Mr George David Mcmullan as a director on 2023-06-21

View Document

06/07/236 July 2023 Cessation of Rupert Stephen Godden as a person with significant control on 2023-06-21

View Document

06/07/236 July 2023 Notification of Donna Mcmullan as a person with significant control on 2023-06-21

View Document

06/07/236 July 2023 Notification of Victoria West as a person with significant control on 2018-07-31

View Document

05/07/235 July 2023 Appointment of Donna Mcmullan as a director on 2023-06-21

View Document

04/07/234 July 2023 Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to C/O 20 Westways Westerham Kent TN16 1TT on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Rupert Stephen Godden as a director on 2023-06-21

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY COPLEY

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAME RALPH

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FAIRLANDS WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6HU ENGLAND

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR RUPERT STEPHEN GODDEN

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT GODDEN

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 FULLERS HILL WESTERHAM KENT TN16 1AF ENGLAND

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR GRAHAME DEREK RALPH

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LESLEY FULLER / 17/05/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 COMPANY NAME CHANGED IDEAL FREEHOLD MANAGEMENTS LTD CERTIFICATE ISSUED ON 03/11/11

View Document

28/10/1128 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company