- Company Overview for IMPELLAM HOLDINGS LIMITED (00490212)
- Filing history for IMPELLAM HOLDINGS LIMITED (00490212)
- People for IMPELLAM HOLDINGS LIMITED (00490212)
- Charges for IMPELLAM HOLDINGS LIMITED (00490212)
- Registers for IMPELLAM HOLDINGS LIMITED (00490212)
- More for IMPELLAM HOLDINGS LIMITED (00490212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2024 | AD03 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
01 May 2024 | CH01 | Director's details changed for Mrs Julia Robertson on 23 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Simon Ian Moore on 23 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
30 Apr 2024 | PSC05 | Change of details for Impellam Group Plc as a person with significant control on 25 April 2024 | |
24 Apr 2024 | PSC05 | Change of details for Impellam Group Plc as a person with significant control on 24 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on 23 April 2024 | |
19 Apr 2024 | MR04 | Satisfaction of charge 004902120026 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 004902120024 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 004902120027 in full | |
08 Jul 2023 | AA | Full accounts made up to 30 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
24 Mar 2023 | TM02 | Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 004902120026 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 004902120027 | |
17 Mar 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 004902120024 | |
16 Mar 2023 | TM01 | Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Briant on 3 June 2022 | |
23 Jan 2023 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
18 Nov 2022 | MR04 | Satisfaction of charge 14 in full | |
05 Sep 2022 | PSC02 | Notification of Impellam Group Plc as a person with significant control on 6 April 2016 | |
05 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2022 | |
08 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Dec 2021 | MR01 | Registration of charge 004902120027, created on 17 December 2021 |