IHT PLANNING MATTERS LIMITED

Company Documents

DateDescription
08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

01/08/181 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS SHEILA JOYCE LEGG

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA JOYCE LEGG

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY GATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LEGG

View Document

18/07/1818 July 2018 CESSATION OF PETER WILLIAM LEGG AS A PSC

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS NICKY GATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM WESTCLIFF HOUSE 106 SOUTHLANDS ROAD BROMLEY KENT BR2 9QY ENGLAND

View Document

01/05/181 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 200.00

View Document

25/04/1825 April 2018 ADOPT ARTICLES 28/03/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED INHERITANCE TAX PLANNING MATTERS LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

14/10/1114 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

14/10/1114 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

08/06/118 June 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

11/03/1111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRITH

View Document

03/06/103 June 2010 SECRETARY APPOINTED SHEILA JOYCE LEGG

View Document

03/06/103 June 2010 DIRECTOR APPOINTED PETER WILLIAM LEGG

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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