Advanced company searchLink opens in new window

IMPERIAL HOMES RESIDENTIAL (CHISELHURST) LIMITED

Company number 06182875

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 Mar 2019 CH01 Director's details changed for Mr Dashiell Boyles on 25 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 AA Accounts for a dormant company made up to 25 March 2019
25 Mar 2019 PSC07 Cessation of Lauren Amy Whitby as a person with significant control on 22 March 2019
22 Mar 2019 TM01 Termination of appointment of Lauren Amy Whitby as a director on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr Dashiell Boyles as a director on 22 March 2019
22 Mar 2019 AP01 Appointment of Miss Emma Louise Glass as a director on 22 March 2019
21 Feb 2019 PSC01 Notification of Lauren Amy Whitby as a person with significant control on 21 February 2019
21 Feb 2019 PSC01 Notification of Charles David Edward Early as a person with significant control on 21 February 2019
21 Feb 2019 PSC01 Notification of Daniel Francis D'souza as a person with significant control on 21 February 2019
21 Feb 2019 PSC01 Notification of Daniel James Wright as a person with significant control on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr Charles David Edward Early as a director on 21 February 2019
21 Feb 2019 AP03 Appointment of Miss Deniece Amanda Shim Dyer as a secretary on 21 February 2019
21 Feb 2019 AP01 Appointment of Mr Daniel Francis D'souza as a director on 21 February 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
15 Feb 2019 AA Accounts for a dormant company made up to 31 March 2017
15 Feb 2019 AA Accounts for a dormant company made up to 31 March 2016
15 Feb 2019 CS01 Confirmation statement made on 26 March 2018 with updates
15 Feb 2019 CS01 Confirmation statement made on 26 March 2017 with updates
15 Feb 2019 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2019-02-15
  • GBP 4
  • ANNOTATION Replacement a replacement AR01 was registered on 02/05/2019
15 Feb 2019 AP01 Appointment of Miss Lauren Amy Whitby as a director on 11 December 2018
15 Feb 2019 TM02 Termination of appointment of Tina Jane Marshall as a secretary on 21 July 2015
15 Feb 2019 AD01 Registered office address changed from , 519 Footscray Road, New Eltham, London, SE9 3UG, England to 25 Imperial Way Chislehurst Kent BR7 6JP on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Daniel James Wright on 11 December 2018
15 Feb 2019 RT01 Administrative restoration application