IF HOUSING LIMITED - History of Changes


DateDescription
2024-04-07 delete address C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY BELASIS HALL TECHNOLOGY PARK BILLINGHAM ENGLAND TS23 4EA
2024-04-07 insert address 22 ST JOHN STREET NEWPORT PAGNELL ENGLAND MK16 8HJ
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-08-07 update num_mort_charges 5 => 6
2023-08-07 update num_mort_outstanding 5 => 6
2023-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107940130006
2023-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-11 update statutory_documents ALTER ARTICLES 20/06/2023
2023-06-07 delete address 22 ST JOHN STREET NEWPORT PAGNELL ENGLAND MK16 8HJ
2023-06-07 insert address C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY BELASIS HALL TECHNOLOGY PARK BILLINGHAM ENGLAND TS23 4EA
2023-06-07 update registered_address
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 22 ST JOHN STREET NEWPORT PAGNELL MK16 8HJ ENGLAND
2022-11-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-01-07 delete address 7A ALKMAAR WAY NORWICH INTERNATIONAL BUSINESS PARK NORWICH NORFOLK ENGLAND NR6 6BF
2022-01-07 insert address 22 ST JOHN STREET NEWPORT PAGNELL ENGLAND MK16 8HJ
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update num_mort_charges 4 => 5
2022-01-07 update num_mort_outstanding 4 => 5
2022-01-07 update registered_address
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107940130005
2021-12-07 update num_mort_charges 2 => 4
2021-12-07 update num_mort_outstanding 2 => 4
2021-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM 7A ALKMAAR WAY NORWICH INTERNATIONAL BUSINESS PARK NORWICH NORFOLK NR6 6BF ENGLAND
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ FAROOKHI / 02/12/2021
2021-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107940130003
2021-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107940130004
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update account_ref_month 5 => 3
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-03-31
2020-06-08 update statutory_documents PREVSHO FROM 31/05/2020 TO 31/03/2020
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-04-07 delete address 22 ST. JOHN STREET NEWPORT PAGNELL ENGLAND MK16 8HJ
2020-04-07 insert address 7A ALKMAAR WAY NORWICH INTERNATIONAL BUSINESS PARK NORWICH NORFOLK ENGLAND NR6 6BF
2020-04-07 update registered_address
2020-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 22 ST. JOHN STREET NEWPORT PAGNELL MK16 8HJ ENGLAND
2020-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ FAROOKHI / 13/03/2020
2020-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ FAROOKHI / 26/03/2020
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107940130002
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date null => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 10 PARK AVENUE NEWPORT PAGNELL UNITED KINGDOM MK16 8JE
2018-06-07 insert address 22 ST. JOHN STREET NEWPORT PAGNELL ENGLAND MK16 8HJ
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 10 PARK AVENUE NEWPORT PAGNELL MK16 8JE UNITED KINGDOM
2018-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ FAROOKHI / 31/05/2018
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IMTIAZ FAROOKHI / 31/05/2018
2018-05-09 update num_mort_charges 0 => 1
2018-05-09 update num_mort_outstanding 0 => 1
2018-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 107940130001
2017-05-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION