IHT PLANNING MATTERS LIMITED

07165426
1,SHEPPERTON MARINA FELIX LANE SHEPPERTON ENGLAND TW17 8NS

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Aug 2019 accounts Annual Accounts 11 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 11 Buy now
18 Jul 2018 officers Termination of appointment of director (Peter William Legg) 1 Buy now
18 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 officers Appointment of director (Mrs Nicky Gates) 2 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2018 officers Appointment of director (Mrs Sheila Joyce Legg) 2 Buy now
30 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 capital Return of Allotment of shares 3 Buy now
30 Apr 2018 capital Notice of name or other designation of class of shares 1 Buy now
25 Apr 2018 resolution Resolution 15 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 4 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
17 Oct 2015 accounts Annual Accounts 7 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
12 Sep 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
18 Nov 2011 accounts Annual Accounts 7 Buy now
20 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
14 Oct 2011 capital Return of Allotment of shares 3 Buy now
14 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Termination of appointment of director (Robert Frith) 1 Buy now
03 Jun 2010 officers Appointment of director (Peter William Legg) 2 Buy now
03 Jun 2010 officers Appointment of secretary (Sheila Joyce Legg) 1 Buy now
23 Feb 2010 incorporation Incorporation Company 17 Buy now