IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED
Company number 05670846
- Company Overview for IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED (05670846)
- Filing history for IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED (05670846)
- People for IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED (05670846)
- More for IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED (05670846)
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 |