Advanced company searchLink opens in new window

IMAGE BUSINESS PARTNERSHIPS LIMITED

Company number 05152982

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)
25 Jun 2010 CH01 Director's details changed for Mr Philip Stuart Bradford on 14 June 2010
25 Mar 2010 TM01 Termination of appointment of Susan Ryder as a director
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2009 363a Annual return made up to 14/06/09
04 Dec 2008 288b Appointment terminate, director michael charles mellor logged form
04 Dec 2008 288b Appointment terminated director michael mellor
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Sep 2008 288a Director appointed steven paul keasey
26 Jun 2008 363a Annual return made up to 14/06/08
26 Jun 2008 287 Registered office changed on 26/06/2008 from queensville house 49 queensville stafford staffordshire ST17 4NL
25 Jun 2008 288b Appointment terminated secretary jennifer williams
16 May 2008 288a Director appointed donald leslie ryder
14 Dec 2007 363a Annual return made up to 14/06/07
22 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
19 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
23 Nov 2006 288a New secretary appointed
23 Nov 2006 288b Director resigned
23 Nov 2006 288b Secretary resigned
29 Jun 2006 363s Annual return made up to 14/06/06
06 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
27 Jan 2006 288a New secretary appointed
27 Jan 2006 288b Secretary resigned
27 Jan 2006 288b Director resigned
14 Jul 2005 363s Annual return made up to 14/06/05
01 Jul 2005 288a New director appointed