- 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 2018 | PSC01 | Notification of Karen Barbara Fitzgerald as a person with significant control on 1 October 2018 | |
14 Oct 2018 | PSC01 | Notification of Graham Michael Townsend as a person with significant control on 1 October 2018 | |
14 Oct 2018 | PSC07 | Cessation of James Paul Henderson as a person with significant control on 1 October 2018 | |
14 Oct 2018 | AP01 | Appointment of Mrs Karen Barbara Fitzgerald as a director on 1 October 2018 | |
14 Oct 2018 | AP01 | Appointment of Mr Graham Michael Townsend as a director on 1 October 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Apr 2018 | TM02 | Termination of appointment of Ian Martyn Goodwin-Reeves as a secretary on 17 April 2018 | |
22 Apr 2018 | PSC07 | Cessation of Ian Martyn Goodwin-Reeves as a person with significant control on 17 April 2018 | |
22 Apr 2018 | AD01 | Registered office address changed from 31 Selsey Road Crawley RH11 9HP England to 26 Woolborough Road Crawley RH10 8HE on 22 April 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr James Paul Henderson on 1 March 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr James Paul Henderson as a person with significant control on 1 October 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Oct 2017 | PSC01 | Notification of Gillian Edith Brenton Hill as a person with significant control on 8 October 2017 | |
21 Oct 2017 | PSC01 | Notification of Ian Martyn Goodwin-Reeves as a person with significant control on 8 September 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
21 Oct 2017 | AD01 | Registered office address changed from 130 Swanley Lane Swanley Kent BR8 7LH to 31 Selsey Road Crawley RH11 9HP on 21 October 2017 | |
21 Oct 2017 | AP01 | Appointment of Mrs Gillian Edith Brenton Hill as a director on 8 October 2017 | |
21 Oct 2017 | AP03 | Appointment of Mr Ian Martyn Goodwin-Reeves as a secretary on 8 October 2017 | |
21 Oct 2017 | PSC07 | Cessation of Colin Foster as a person with significant control on 8 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Colin Foster as a director on 8 October 2017 | |
21 Oct 2017 | PSC07 | Cessation of Simon James Benoy as a person with significant control on 8 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Simon James Benoy as a director on 8 October 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |