IDM LAND LTD.

03745163
OFFICE B WEST GAINSBOROUGH STUDIOS, 1 POOLE STREET LONDON N1 5EA

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 9 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 7 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 8 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 10 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 9 Buy now
03 Apr 2017 mortgage Registration of a charge 46 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 accounts Annual Accounts 6 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
10 Nov 2015 mortgage Registration of a charge 43 Buy now
09 Nov 2015 resolution Resolution 2 Buy now
18 Aug 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 11 Buy now
15 Oct 2013 mortgage Registration of a charge 22 Buy now
15 Oct 2013 mortgage Registration of a charge 18 Buy now
01 Oct 2013 mortgage Registration of a charge 38 Buy now
01 Oct 2013 mortgage Registration of a charge 24 Buy now
17 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 9 Buy now
12 Sep 2012 officers Change of particulars for director (Mr Andrew Craige Curtis) 2 Buy now
08 Aug 2012 officers Change of particulars for corporate secretary (Bagshot Business Consultants Limited) 2 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
29 Dec 2011 accounts Annual Accounts 10 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2011 mortgage Particulars of a mortgage or charge 9 Buy now
29 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
29 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Dec 2010 accounts Annual Accounts 9 Buy now
17 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
15 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
15 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
21 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2010 resolution Resolution 1 Buy now
27 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
30 Dec 2009 accounts Annual Accounts 9 Buy now
26 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
05 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2009 resolution Resolution 1 Buy now
31 Mar 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
21 Jan 2009 address Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL 1 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
04 Aug 2008 officers Appointment terminated director keith meehan 1 Buy now
28 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB 1 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
01 Sep 2006 accounts Annual Accounts 6 Buy now
04 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
29 Dec 2005 officers Director's particulars changed 1 Buy now
18 Oct 2005 officers Director's particulars changed 1 Buy now
23 Sep 2005 accounts Annual Accounts 6 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
29 Jul 2005 officers Director's particulars changed 1 Buy now
20 May 2005 annual-return Return made up to 30/03/05; full list of members 7 Buy now
06 Oct 2004 officers Director's particulars changed 1 Buy now
21 Sep 2004 officers Director's particulars changed 1 Buy now
09 Sep 2004 accounts Annual Accounts 6 Buy now
10 Jun 2004 officers Director's particulars changed 1 Buy now
07 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
24 Mar 2004 officers Director's particulars changed 1 Buy now
24 Mar 2004 officers Director's particulars changed 1 Buy now
24 Feb 2004 officers Director's particulars changed 1 Buy now
24 Feb 2004 officers Director's particulars changed 1 Buy now
22 Oct 2003 accounts Annual Accounts 5 Buy now
24 Aug 2003 address Location of register of directors' interests 1 Buy now
24 Aug 2003 address Registered office changed on 24/08/03 from: 24 colville gardens lightwater GU18 5QQ 1 Buy now
24 Aug 2003 address Location of register of members 1 Buy now
24 Aug 2003 address Location - directors interests register: non legible 1 Buy now