I.H. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge 3 in full

View Document

04/06/254 June 2025 Satisfaction of charge 4 in full

View Document

04/06/254 June 2025 Satisfaction of charge 5 in full

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

20/12/2420 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Simon George Cooper Hill on 2024-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Sarah Pilling on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Sarah Pilling on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Simon George Cooper Hill as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Sarah Pilling as a person with significant control on 2024-12-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

06/01/236 January 2023 Appointment of Sarah Pilling as a director on 2016-04-06

View Document

23/12/2223 December 2022 Change of details for Simon George Cooper Hill as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Sarah Pilling as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Secretary's details changed for Sarah Pilling on 2022-12-22

View Document

22/12/2222 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Simon George Cooper Hill on 2022-12-22

View Document

13/12/2213 December 2022 Cessation of Robert John Gardner as a person with significant control on 2016-04-06

View Document

13/12/2213 December 2022 Notification of Sarah Pilling as a person with significant control on 2016-04-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Change of details for Robert John Gardner as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Change of details for Simon George Cooper Hill as a person with significant control on 2016-04-06

View Document

28/10/2228 October 2022 Cessation of Simon George Cooper Hill as a person with significant control on 2016-04-06

View Document

28/10/2228 October 2022 Cessation of Robert John Gardner as a person with significant control on 2016-04-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 12/12/2017

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN GARDNER

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE COOPER HILL

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FIRST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG

View Document

12/12/1412 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/12/103 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/12/098 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/10/2009

View Document

09/03/099 March 2009 SECRETARY APPOINTED SARAH PILLING

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON HILL

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GARDNER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 VARYING SHARE RIGHTS AND NAMES 21/11/00

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 S386 DIS APP AUDS 14/02/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

25/11/9725 November 1997 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