Accounts. Accounts type total exemption full. |
2024-03-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2024-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-30 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-08-11 |
View Report |
Gazette. Gazette notice compulsory. |
2023-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-17 |
View Report |
Address. Old address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH. Change date: 2022-10-31. New address: 19 High Street Brownhills Walsall WS8 6ED. |
2022-10-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-10-11 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-28 |
View Report |
Persons with significant control. Change date: 2021-01-28. Psc name: Mr Jeffery Grosvenor Robinson. |
2021-01-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-28 |
View Report |
Persons with significant control. Change date: 2019-11-25. Psc name: Mr Jeffery Grosvenor Robinson. |
2021-01-28 |
View Report |
Persons with significant control. Psc name: Fae Caroline Robinson. Cessation date: 2019-11-25. |
2021-01-28 |
View Report |
Officers. Termination date: 2019-11-25. Officer name: Fae Caroline Robinson. |
2021-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-31 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2020-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-02 |
View Report |
Capital. Capital allotment shares. |
2018-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Change of name. Description: Company name changed independent mortgage hypermarket LIMITED\certificate issued on 24/02/16. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-29 |
View Report |
Change of name. Change of name notice. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-26 |
View Report |
Officers. Officer name: Fae Caroline Robinson. Change date: 2015-08-24. |
2015-08-26 |
View Report |
Officers. Change date: 2015-08-24. Officer name: Jeffrey Grosvenor Robinson. |
2015-08-26 |
View Report |
Address. New address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH. Old address: New Media House Davidson Road Lichfield Staffordshire WS14 9DZ. Change date: 2015-08-26. |
2015-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-17 |
View Report |
Address. Old address: C/O Brookes Stephens New Media House Upper St John Street Lichfield Staffordshire WS14 9DZ United Kingdom. Change date: 2013-07-17. |
2013-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Address. Old address: C/O C/O Brookes Stephens New Media House Upper St. John Street Lichfield Staffordshire WS14 9DU United Kingdom. Change date: 2012-07-17. |
2012-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-16 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Jeffrey Grosvenor Robinson. |
2010-09-15 |
View Report |
Address. Old address: C/O Lloyd & Company Regent House Bath Avenue Wolverhampton WV1 4EG. Change date: 2010-09-15. |
2010-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-21 |
View Report |