IDEAL COMMUNITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/01/1830 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR TITUS MERCER

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DENT

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR JOHN CHRISTOPHER RENWICK

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED IDEAL COMMUNITY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

06/05/096 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALTYNSKI-ROSS

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOBBS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: BEACON HOUSE, 1 WILLOW WALK WOODLEY PARK SKELMERSDALE LANCASHIRE WN8 6UR

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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