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)
22 Oct 2015 AR01 Annual return made up to 20 October 2015 no member list
22 Oct 2015 AP01 Appointment of Mr James Paul Henderson as a director
22 Oct 2015 AP01 Appointment of Mr James Paul Henderson as a director on 11 October 2015
22 Oct 2015 TM01 Termination of appointment of Graham Peter Anderson as a director on 11 October 2015
23 Oct 2014 AR01 Annual return made up to 20 October 2014 no member list
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Oct 2013 AR01 Annual return made up to 20 October 2013 no member list
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 no member list
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 no member list
21 Oct 2010 AR01 Annual return made up to 20 October 2010 no member list
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 TM02 Termination of appointment of Reginald Hall as a secretary
02 Feb 2010 AD01 Registered office address changed from 76 Star Lane Folkestone Kent CT19 4QQ on 2 February 2010
26 Oct 2009 AR01 Annual return made up to 20 October 2009 no member list
26 Oct 2009 CH01 Director's details changed for Simon James Benoy on 21 October 2009
20 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Oct 2009 AP01 Appointment of Mr Graham Peter Anderson as a director
13 Oct 2009 AP01 Appointment of Mr Colin Foster as a director
12 Oct 2009 TM01 Termination of appointment of James Fraser as a director
12 Oct 2009 TM01 Termination of appointment of Reginald Hall as a director
29 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Oct 2008 363a Annual return made up to 20/10/08