Advanced company searchLink opens in new window

THE IMP CLUB LIMITED

Company number 03452604

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)
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