- Company Overview for IMAP CENTRE LIMITED (07104954)
- Filing history for IMAP CENTRE LIMITED (07104954)
- People for IMAP CENTRE LIMITED (07104954)
- Charges for IMAP CENTRE LIMITED (07104954)
- More for IMAP CENTRE LIMITED (07104954)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
15 Dec 2009 | NEWINC |
Incorporation
|