- Company Overview for THE IMP CLUB LIMITED (03452604)
- Filing history for THE IMP CLUB LIMITED (03452604)
- People for THE IMP CLUB LIMITED (03452604)
- More for THE IMP CLUB LIMITED (03452604)
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) |
---|---|---|---|
14 Oct 2021 | PSC01 | Notification of Roy Trevor Blunt as a person with significant control on 14 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of Graham Michael Townsend as a person with significant control on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr. Roy Blunt on 14 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr. Roy Blunt as a director on 3 October 2021 | |
02 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Dec 2020 | TM01 | Termination of appointment of Richard Andrew Claydon as a director on 26 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Richard Claydon as a director on 23 February 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
29 Sep 2019 | AP01 | Appointment of Mr Philip Graham Smith as a director on 29 September 2019 | |
29 Sep 2019 | TM01 | Termination of appointment of Alan William Morcombe as a director on 29 September 2019 | |
29 Sep 2019 | AP03 | Appointment of Ms Linda Witkowski as a secretary on 29 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Karen Barbara Fitzgerald as a person with significant control on 17 April 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Karen Barbara Fitzgerald as a director on 17 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of John Hugh Simister as a director on 24 April 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from Stonecroft Glebe Close Barton Richmond DL10 6JZ United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 29 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr John Hugh Simister as a director on 18 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Alan William Morcombe as a director on 18 November 2018 | |
14 Oct 2018 | TM01 | Termination of appointment of Gillian Edith Brenton Hill as a director on 14 October 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
14 Oct 2018 | PSC07 | Cessation of Gillian Edith Brenton Hill as a person with significant control on 14 October 2018 | |
14 Oct 2018 | AD01 | Registered office address changed from 26 Woolborough Road Crawley RH10 8HE United Kingdom to Stonecroft Glebe Close Barton Richmond DL10 6JZ on 14 October 2018 | |
14 Oct 2018 | TM01 | Termination of appointment of James Paul Henderson as a director on 1 October 2018 |