IMPACT DEVELOPMENT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 11608930 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IMPACT DEVELOPMENT MANAGEMENT LTD is an active private limited company with number 11608930. It was incorporated 5 years, 7 months, 24 days ago, on 08 October 2018. The company address is 1 Vicarage Lane, London, E15 4HF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Nicholas Simon Keith Shattock
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
New address: 1 Vicarage Lane London E15 4HF
Old address: Lynton House, 7-12 Tavistock Square London WC1H 9BQ England
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change account reference date company current extended
Date: 12 Oct 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Mr Paul Hilton
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Mr Matthew Welsh
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Resolution
Date: 19 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Impact Capital Group Limited
Notification date: 2020-03-18
Documents
Cessation of a person with significant control
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-18
Psc name: Robert Whitton
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
New address: Lynton House, 7-12 Tavistock Square London WC1H 9BQ
Old address: 116 Park Street 8th Floor London W1K 6AF England
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-04
Psc name: Sukjiven Whitton
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT England
New address: 116 Park Street 8th Floor London W1K 6AF
Change date: 2019-11-06
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Paul Webster
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-19
Officer name: Mr Nicholas Simon Keith Shattock
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Webster
Appointment date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 85 Great Portland St Marylebone London London W1W 7LT England
Change date: 2018-12-04
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-08
Officer name: Mr Robert Whitton
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-08
Psc name: Sukjiven Whitton
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-08
Psc name: Mr Robert Whitton
Documents
Some Companies
3RD FLOOR,LONDON,W1B 3HH
Number: | 06873137 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASY DOES IT PRODUCTIONS LIMITED
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 08895917 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKETT HOUSE WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 11350319 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11896923 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BLACKBURN WAY,HOUNSLOW,TW4 5AH
Number: | 09457858 |
Status: | ACTIVE |
Category: | Private Limited Company |
SA1 PROPERTY DEVELOPMENT AND LAND LIMITED
14 SNAKES LANE WEST,LONDON,IG8 0BS
Number: | 09089345 |
Status: | ACTIVE |
Category: | Private Limited Company |