IBA GROUP LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-25 View Report
Accounts. Change account reference date company current shortened. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Mortgage. Charge number: 022465070004. Charge creation date: 2023-04-28. 2023-05-04 View Report
Officers. Officer name: Ian Christopher Beaumont. Termination date: 2023-04-05. 2023-04-16 View Report
Accounts. Accounts type small. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Officers. Termination date: 2021-12-01. Officer name: Stuart Dominic Hatcher. 2021-12-02 View Report
Officers. Officer name: Owen Michael Geach. Termination date: 2021-12-01. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type small. 2021-10-11 View Report
Accounts. Accounts type small. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Officers. Appointment date: 2020-05-20. Officer name: Mr Ian Christopher Beaumont. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type small. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type small. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Accounts. Accounts type full. 2017-08-21 View Report
Officers. Officer name: Ms Michelle De Beer. Appointment date: 2017-06-07. 2017-06-07 View Report
Auditors. Auditors resignation company. 2017-04-07 View Report
Accounts. Accounts type full. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Officers. Officer name: Stephen Roy Fisk. Termination date: 2016-09-30. 2016-09-30 View Report
Officers. Officer name: Stephen Roy Fisk. Termination date: 2016-09-30. 2016-09-30 View Report
Mortgage. Charge number: 3. 2016-03-07 View Report
Officers. Officer name: Mr Stephen Roy Fisk. Appointment date: 2015-06-19. 2015-12-17 View Report
Officers. Officer name: Nichola Jane Craven. Termination date: 2015-06-19. 2015-12-17 View Report
Officers. Officer name: Mr Philip Leslie Seymour. Change date: 2015-10-13. 2015-10-13 View Report
Officers. Appointment date: 2015-10-12. Officer name: Mr Gregory Raymond Allen. 2015-10-13 View Report
Officers. Appointment date: 2015-10-12. Officer name: Mr Owen Michael Geach. 2015-10-13 View Report
Officers. Officer name: Mr Stephen Roy Fisk. Appointment date: 2015-10-12. 2015-10-13 View Report
Officers. Officer name: Dr Stuart Dominic Hatcher. Appointment date: 2015-10-12. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Officers. Officer name: Sheila Veronica Hatcher. Termination date: 2015-06-19. 2015-07-14 View Report
Officers. Termination date: 2015-06-19. Officer name: Lawrence Jerald Hatcher. 2015-07-14 View Report
Auditors. Auditors resignation company. 2015-07-07 View Report
Resolution. Description: Resolutions. 2015-07-07 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Mortgage. Charge number: 2. 2015-06-04 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Accounts. Accounts type full. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-11-02 View Report
Officers. Officer name: Mrs Nichola Jane Craven. 2013-10-14 View Report
Officers. Officer name: Sheila Hatcher. 2013-10-14 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Accounts. Accounts type full. 2011-12-20 View Report