- Company Overview for IMPERIAL PORTFOLIOS LIMITED (03459677)
- Filing history for IMPERIAL PORTFOLIOS LIMITED (03459677)
- People for IMPERIAL PORTFOLIOS LIMITED (03459677)
- Charges for IMPERIAL PORTFOLIOS LIMITED (03459677)
- More for IMPERIAL PORTFOLIOS LIMITED (03459677)
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) |
---|---|---|---|
15 Jun 2023 | MR04 | Satisfaction of charge 034596770022 in full | |
15 Jun 2023 | MR04 | Satisfaction of charge 034596770021 in full | |
15 Jun 2023 | MR04 | Satisfaction of charge 034596770020 in full | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Karen Lucie Jane Goodkind as a director on 19 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Simon James Goodkind as a director on 19 March 2021 | |
20 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
20 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | MA | Memorandum and Articles of Association | |
30 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Marc Gary Goodkind on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Peter John Goodkind on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Peter John Goodkind as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mrs Karen Lucie Jane Goodkind on 25 June 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
07 Jun 2019 | PSC04 | Change of details for Mr Peter John Goodkind as a person with significant control on 6 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Peter John Goodkind on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to 256 Capability Green Luton Bedfordshire LU1 3LU on 6 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Marc Gary Goodkind as a director on 31 May 2019 | |
05 Jun 2019 | AP01 | Appointment of Mrs Karen Lucie Jane Goodkind as a director on 31 May 2019 |