Advanced company searchLink opens in new window

IMPERIAL COURT (FINCHLEY) MANAGEMENT LIMITED

Company number 01044136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120
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