Advanced company searchLink opens in new window

IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED

Company number 05670846

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)
09 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
09 Jan 2025 TM02 Termination of appointment of David James Turner as a secretary on 8 January 2025
08 Jan 2025 AP04 Appointment of Young & Gilling Ltd as a secretary on 8 January 2025
18 Nov 2024 AA Micro company accounts made up to 28 February 2024
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
05 Jan 2023 CH01 Director's details changed for Mrs Barbara Gilchrist on 31 December 2022
31 Oct 2022 TM01 Termination of appointment of Roger Raymond Chamberlain as a director on 31 October 2022
24 Oct 2022 CH01 Director's details changed for Mrs Alexandra Hamilton Horler on 1 October 2022
24 Oct 2022 AP01 Appointment of Mrs Alexandra Hamilton Horler as a director on 1 October 2022
15 Sep 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with updates
02 Dec 2021 CH03 Secretary's details changed for Mr David James Turner on 3 November 2021
01 Oct 2021 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to First Floor Suite 1 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 1 October 2021
21 Sep 2021 TM01 Termination of appointment of James Melville Gilchrist as a director on 20 September 2021
09 Sep 2021 AA01 Current accounting period extended from 31 January 2022 to 28 February 2022
09 Sep 2021 AA Micro company accounts made up to 31 January 2021
07 Sep 2021 AP01 Appointment of Mrs Barbara Gilchrist as a director on 1 April 2021
02 Jun 2021 AP03 Appointment of Mr David James Turner as a secretary on 17 May 2021
17 May 2021 AD01 Registered office address changed from 6 Imperial House Lypiatt Road Cheltenham GL50 2QJ England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 17 May 2021
07 Apr 2021 AD01 Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA to 6 Imperial House Lypiatt Road Cheltenham GL50 2QJ on 7 April 2021
07 Apr 2021 TM02 Termination of appointment of Cambray Property Management as a secretary on 1 April 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020