IMPACT PROPERTY 1 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

14/05/2514 May 2025 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2025-05-14

View Document

14/05/2514 May 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Withdraw the company strike off application

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Satisfaction of charge 106721380001 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

17/11/2117 November 2021 Appointment of Jtc (Uk) Limited as a secretary on 2021-11-17

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT FINANCE 1 LIMITED

View Document

27/03/2027 March 2020 CESSATION OF IMPACT HEALTHCARE REIT PLC AS A PSC

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 7TH FLOOR 9 BERKELEY STREET LONDON LONDON W1J 8DW ENGLAND

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MAHESH SHIVABHAI PATEL

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ANDREW CHRISTIAN COWLEY

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106721380001

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/01/182 January 2018 SHARE PREMIUM ACCOUNT CANCELLED 15/12/2017

View Document

02/01/182 January 2018 STATEMENT BY DIRECTORS

View Document

02/01/182 January 2018 SOLVENCY STATEMENT DATED 12/12/17

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 10004.91

View Document

18/12/1718 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 10004.91

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID YALDRON

View Document

09/10/179 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR PAUL ANTHONY CRAIG

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY

View Document

05/06/175 June 2017 DIRECTOR APPOINTED DAVID NICHOLAS BROOKS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED PHILLIP CHARLES LEONARD HALL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MISS ROSEMARY JANE CECILIA BOOT

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL

View Document

15/03/1715 March 2017 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