IDEAL HOME (HAYES) LTD

Company Documents

DateDescription
13/03/2313 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-02-12 with no updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2019-11-30

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR GIRISH BHAGWAT

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR HARJINDER SINGH

View Document

31/07/2031 July 2020 CESSATION OF GIRISH MORESHW BHAGWAT AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER SINGH

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIRISH MORESHW BHAGWAT

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GIRISH MORESHW BHAGWAT

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 CESSATION OF RAJINDER SINGH PANDHER AS A PSC

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAJINDER PANDHER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 90 BEDFONT LANE FELTHAM TW14 9BP ENGLAND

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 119-123 BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BX

View Document

27/12/1627 December 2016 DISS40 (DISS40(SOAD))

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/10/157 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/05/1312 May 2013 DIRECTOR APPOINTED MR RAJINDER SINGH PANDHER

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 3 CLAYTON ROAD HAYES UB3 1QL UNITED KINGDOM

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR UKIS CHAWLEA

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM RAPIER RETREAT WALTING STREET WESTON-UNDER-LIZARD SHIFNAL SHROPSHIRE TF11 8LF UNITED KINGDOM

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR UKIS CHAWLEA

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ROBERT JOHN MATHER COLE

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 119- 123 STATION ROAD HAYES MIDDLESEX UB3 4BX UNITED KINGDOM

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR UIKAS CHAWLA

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O YAR & CO 27A BOND STREET LONDON W5 5AS UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR UIKAS CHAWLA

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY RAJINDER PANDHER

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM BRIDGE HOUSE 119-123 STATION ROAD HAYES MIDDLESEX UB2 4BX

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAJINDER PANDHAR

View Document

04/10/104 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH PANDHAR / 14/07/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY BALJIT PANDHAR

View Document

07/08/087 August 2008 SECRETARY APPOINTED RAJINDER PANDHER

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 18 GROVE CRESCENT HANWORTH MIDDX TW13 6LY

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 97 ASH GROVE HESTON MIDDLESEX TW5 9DX

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED B & R TRAVEL LTD CERTIFICATE ISSUED ON 27/06/05

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 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