IDEAL FREEHOLD MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
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 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Confirmation statement made on 2023-01-31 with no updates |
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 |
07/09/237 September 2023 | Confirmation statement made on 2022-01-31 with no updates |
25/07/2325 July 2023 | Appointment of Mr George David Mcmullan as a director on 2023-06-21 |
06/07/236 July 2023 | Cessation of Rupert Stephen Godden as a person with significant control on 2023-06-21 |
06/07/236 July 2023 | Notification of Donna Mcmullan as a person with significant control on 2023-06-21 |
06/07/236 July 2023 | Notification of Victoria West as a person with significant control on 2018-07-31 |
05/07/235 July 2023 | Appointment of Donna Mcmullan as a director on 2023-06-21 |
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 |
04/07/234 July 2023 | Termination of appointment of Rupert Stephen Godden as a director on 2023-06-21 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/213 April 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/185 May 2018 | DISS40 (DISS40(SOAD)) |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
06/03/186 March 2018 | FIRST GAZETTE |
26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
25/04/1725 April 2017 | FIRST GAZETTE |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
01/02/161 February 2016 | APPOINTMENT TERMINATED, SECRETARY LESLEY COPLEY |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME RALPH |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FAIRLANDS WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6HU ENGLAND |
19/09/1319 September 2013 | DIRECTOR APPOINTED MR RUPERT STEPHEN GODDEN |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR RUPERT GODDEN |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 FULLERS HILL WESTERHAM KENT TN16 1AF ENGLAND |
06/08/136 August 2013 | DIRECTOR APPOINTED MR GRAHAME DEREK RALPH |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS LESLEY FULLER / 17/05/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/11/1220 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
11/07/1211 July 2012 | PREVSHO FROM 31/10/2012 TO 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/11/113 November 2011 | COMPANY NAME CHANGED IDEAL FREEHOLD MANAGEMENTS LTD CERTIFICATE ISSUED ON 03/11/11 |
28/10/1128 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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