Total Documents | 76 |
---|
Total Pages | 306 |
---|
21 March 2017 | Resolutions
|
---|---|
21 March 2017 | Change of name notice |
26 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 |
29 November 2016 | Termination of appointment of Miles Scott Carroll as a director on 29 November 2016 |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 April 2016 | Secretary's details changed for {officer_name} |
28 April 2016 | Secretary's details changed |
25 April 2016 | Termination of appointment of Howard Gibbs as a secretary on 20 April 2016 |
25 April 2016 | Appointment of Mr Sash Rana as a secretary on 20 April 2016 |
8 January 2016 | Full accounts made up to 30 April 2015 |
15 September 2015 | Compulsory strike-off action has been discontinued |
14 September 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 August 2015 | First Gazette notice for compulsory strike-off |
11 August 2015 | Registered office address changed from 9 Galena Close Tamworth Staffordshire B77 4AS England to City House Davidson Road Lichfield WS14 9DZ on 11 August 2015 |
10 March 2015 | Total exemption small company accounts made up to 30 April 2014 |
12 August 2014 | Appointment of Mr Howard Gibbs as a director on 18 June 2014 |
11 August 2014 | Termination of appointment of Richard David Bradley as a secretary on 18 June 2014 |
11 August 2014 | Termination of appointment of Richard James West as a director on 18 June 2014 |
11 August 2014 | Termination of appointment of Richard David Bradley as a director on 18 June 2014 |
11 August 2014 | Appointment of Mr Howard Gibbs as a secretary on 18 June 2014 |
11 August 2014 | Termination of appointment of Christopher Mark Pearson as a director on 18 June 2014 |
11 August 2014 | Appointment of Mr Miles Scott Carroll as a director on 18 June 2014 |
11 August 2014 | Registered office address changed from The Wheatsheaf Briggate Elland West Yorkshire HX5 9HG to 9 Galena Close Tamworth Staffordshire B77 4AS on 11 August 2014 |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
4 June 2013 | Appointment of Mr Richard James West as a director |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 |
23 July 2012 | Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR on 23 July 2012 |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 |
5 May 2010 | Director's details changed for Mr Christopher Mark Pearson on 17 April 2010 |
5 May 2010 | Director's details changed for Richard David Bradley on 17 April 2010 |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders |
11 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
24 November 2009 | Cancellation of shares. Statement of capital on 24 November 2009
|
24 November 2009 | Purchase of own shares. |
24 November 2009 | Cancellation of shares. Statement of capital on 24 November 2009
|
24 November 2009 | Purchase of own shares. |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
14 November 2009 | Resolutions
|
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 |
20 April 2009 | Appointment terminated director helen bradley |
20 April 2009 | Location of register of members |
20 April 2009 | Return made up to 17/04/09; full list of members |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
13 May 2008 | Company name changed independent commercial mortgages LIMITED\certificate issued on 14/05/08 |
1 May 2008 | Return made up to 17/04/08; full list of members |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
23 April 2007 | Director's particulars changed |
23 April 2007 | Location of register of members |
23 April 2007 | Return made up to 17/04/07; full list of members |
23 April 2007 | Secretary's particulars changed;director's particulars changed |
17 October 2006 | Resolutions
|
17 October 2006 | Nc inc already adjusted 16/12/05 |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 |
14 June 2006 | Return made up to 17/04/06; full list of members |
13 June 2006 | Registered office changed on 13/06/06 from: 17 heath avenue halifax west yorkshire HX3 0EA |
5 January 2006 | Ad 16/12/05--------- £ si 800@1=800 £ ic 200/1000 |
5 January 2006 | Particulars of contract relating to shares |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 |
29 November 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 100/200 |
29 November 2005 | New director appointed |
16 May 2005 | Return made up to 17/04/05; full list of members |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 |
8 May 2004 | Return made up to 17/04/04; full list of members |
23 July 2003 | Ad 20/04/03--------- £ si 99@1=99 £ ic 1/100 |
8 May 2003 | New director appointed |
8 May 2003 | New secretary appointed;new director appointed |
30 April 2003 | Director resigned |
30 April 2003 | Secretary resigned |
17 April 2003 | Incorporation |