Advanced company searchLink opens in new window

IMAP CENTRE LIMITED

Company number 07104954

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)
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2015 SH08 Change of share class name or designation
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AD01 Registered office address changed from Imap Centre Forest Road Cuddington Cheshire CW8 2EH to Imap School Barrowmore Estate Barnhouse Lane Great Barrow, Chester CH3 7JA on 31 July 2014
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AP01 Appointment of Mrs Anita Louise Mckevitt as a director
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Martin Patrick Mckevitt on 1 April 2010
26 Oct 2010 MG01 Duplicate mortgage certificatecharge no:1
26 Oct 2010 MG01 Duplicate mortgage certificatecharge no:1
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2010 AD01 Registered office address changed from Lambs Grange Forest Road Cuddington Cheshire CW8 2EH United Kingdom on 2 June 2010
01 Jun 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
02 Feb 2010 CERTNM Company name changed blue 14 LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-15
02 Feb 2010 CONNOT Change of name notice
15 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted