IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED
Company number 01044136
- Company Overview for IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED (01044136)
- Filing history for IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED (01044136)
- People for IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED (01044136)
- Charges for IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED (01044136)
- More for IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED (01044136)
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) |
---|---|---|---|
08 Jan 2015 | TM01 | Termination of appointment of Maurice Franklin as a director on 8 May 2014 | |
29 May 2014 | TM02 | Termination of appointment of Valerie Fifer as a secretary | |
28 May 2014 | AP04 | Appointment of United Company Secretaries as a secretary | |
27 May 2014 | AD01 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 May 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
25 Jun 2013 | TM01 | Termination of appointment of Stephen Vishnick as a director | |
25 Jun 2013 | TM02 | Termination of appointment of Stephen Vishnick as a secretary | |
25 Jun 2013 | AP03 | Appointment of Valerie Anne Fifer as a secretary | |
25 Mar 2013 | AP03 | Appointment of Stephen Vishnick as a secretary | |
25 Mar 2013 | TM02 | Termination of appointment of Valerie Fifer as a secretary | |
25 Mar 2013 | TM01 | Termination of appointment of Valerie Fifer as a director | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
18 Feb 2011 | AP01 | Appointment of Kavita Bhambhani as a director | |
10 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 24 June 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 24 June 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Sadik Albazaz as a director | |
30 Dec 2009 | AD01 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 30 December 2009 | |
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from 2 the avenue wembley middlesex HA9 9QJ | |
16 Jul 2009 | AA | Total exemption full accounts made up to 24 June 2008 |