IHR IDEAL HOME RANGE U.K. LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/06/2524 June 2025 Register inspection address has been changed from Office 3, Bradgate Office Suites 4a Cropston Road Anstey Leicester Leicestershire LE7 7BJ United Kingdom to Suite 4,Unit 2a, the Brunel Centre Brunel Way Stonehouse Gloucestershire GL10 3RU

View Document

23/06/2523 June 2025 Register(s) moved to registered office address Suite 4, Unit 2a the Brunel Centre Brunel Way Stonehouse Gloucestershire GL10 3RU

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

06/06/256 June 2025 Register inspection address has been changed from 1 Gloucester Street Painswick Glos GL6 6QN England to Office 3, Bradgate Office Suites 4a Cropston Road Anstey Leicester Leicestershire LE7 7BJ

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Director's details changed for Mr Horst Klaren on 2024-10-01

View Document

08/10/248 October 2024 Registered office address changed from Office 3, Bradgate Office Suites 4a Cropston Road Anstey Leicester Leicestershire LE7 7BJ United Kingdom to Suite 4, Unit 2a the Brunel Centre Brunel Way Stonehouse Gloucestershire GL10 3RU on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Mario Bocklage as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Change of details for Mr Horst Klaren as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Director's details changed for Miss Keri Ferreira on 2024-10-01

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Director's details changed for Mr Horst Klaren on 2023-10-09

View Document

11/10/2311 October 2023 Change of details for Mr Mario Bocklage as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Change of details for Mr Horst Klaren as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Registered office address changed from First Floor Offices R&R House West View, Paganhill Lane Stroud Gloucestershire GL5 4JP United Kingdom to Office 3, Bradgate Office Suites 4a Cropston Road Anstey Leicester Leicestershire LE7 7BJ on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Miss Keri Ferreira on 2023-10-09

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

18/01/2318 January 2023 Notification of Horst Klaren as a person with significant control on 2022-12-31

View Document

18/01/2318 January 2023 Notification of Mario Bocklage as a person with significant control on 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Manfred Morthorst as a director on 2022-12-31

View Document

18/01/2318 January 2023 Cessation of Manfred Morthorst as a person with significant control on 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Manfred Morthorst as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from First Floor Offices R&r House West View, Paganhill Lane Stroud Gloucestershire GL5 4JP United Kingdom to First Floor Offices R&R House West View, Paganhill Lane Stroud Gloucestershire GL5 4JP on 2021-11-17

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

05/07/215 July 2021 Director's details changed for Miss Keri Ferreira on 2020-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS KERI FERREIRA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HORST KLAREN / 23/04/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1 GLOUCESTER STREET PAINSWICK GLOUCESTERSHIRE GL6 6QN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR SONIA BARR

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFRED MORTHORST

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHAWCROSS

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA PATEL / 22/07/2015

View Document

15/07/1515 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLIS SHAWCROSS / 26/06/2014

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CROFT HOUSE GLOUCESTER STREET PAINSWICK STROUD GLOUCESTERSHIRE GL6 6QR

View Document

29/08/1329 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MISS SONIA PATEL

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR HORST KLAREN

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SAIL ADDRESS CHANGED FROM: 1 1 GLOUCESTER STREET PAINSWICK GLOS GL6 6QN ENGLAND

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR HANJO RICK

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANJO RICK / 31/12/2009

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLIS SHAWCROSS / 31/12/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED MORTHORST / 31/12/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information