IMODULAR HOMES LTD - SOLIHULL


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-01-16 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Accounts. Accounts type dormant. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-06-23 View Report
Accounts. Accounts type dormant. 2021-03-02 View Report
Confirmation statement. Statement with updates. 2020-05-01 View Report
Accounts. Accounts type dormant. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2019-06-19 View Report
Address. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England. Change date: 2019-06-12. 2019-06-12 View Report
Accounts. Accounts type dormant. 2019-01-30 View Report
Persons with significant control. Change date: 2018-11-09. Psc name: Mrs Margaret Anne Ryan. 2018-11-09 View Report
Persons with significant control. Change date: 2018-11-09. Psc name: Mr Patrick Anthony Ryan. 2018-11-09 View Report
Officers. Officer name: Mr Patrick Anthony Ryan. Change date: 2018-11-09. 2018-11-09 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Officers. Change date: 2018-03-09. Officer name: Mr Patrick Anthony Ryan. 2018-04-26 View Report
Accounts. Accounts type dormant. 2018-01-15 View Report
Address. New address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL. Old address: 64 Knightsbridge Knightsbridge London SW1X 7JF England. Change date: 2018-01-15. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type dormant. 2017-01-31 View Report
Officers. Termination date: 2016-05-25. Officer name: Brian William Hunt. 2016-12-06 View Report
Address. Change date: 2016-11-24. New address: 64 Knightsbridge Knightsbridge London SW1X 7JF. Old address: 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type dormant. 2016-02-24 View Report
Officers. Officer name: Mr Patrick Anthony Ryan. Appointment date: 2016-02-12. 2016-02-12 View Report
Officers. Termination date: 2016-02-12. Officer name: Mark Grady. 2016-02-12 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Change of name. Description: Company name changed meriden healthcare LIMITED\certificate issued on 26/03/15. 2015-03-26 View Report
Accounts. Accounts type dormant. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Address. Old address: 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW England. Change date: 2014-03-25. 2014-03-25 View Report
Address. Old address: 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE. Change date: 2014-03-25. 2014-03-25 View Report
Accounts. Accounts type dormant. 2014-01-13 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Officers. Officer name: Mr Mark Grady. Change date: 2012-01-03. 2012-05-17 View Report
Accounts. Accounts type dormant. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Officers. Officer name: Jerrom Secretarial Services Ltd. 2011-04-18 View Report
Officers. Officer name: Mr Brian William Hunt. 2011-04-18 View Report
Accounts. Accounts type dormant. 2010-12-15 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Accounts. Accounts type dormant. 2010-01-08 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type dormant. 2009-02-18 View Report
Annual return. Legacy. 2008-05-13 View Report
Officers. Description: New director appointed. 2007-11-22 View Report
Officers. Description: Director resigned. 2007-04-28 View Report