- Company Overview for IMPERIAL GREEN LIMITED (07246057)
- Filing history for IMPERIAL GREEN LIMITED (07246057)
- People for IMPERIAL GREEN LIMITED (07246057)
- Charges for IMPERIAL GREEN LIMITED (07246057)
- More for IMPERIAL GREEN LIMITED (07246057)
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 Jul 2019 | AP01 | Appointment of Mrs Nadine Sheldon as a director on 5 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Joshua Marcus Healey as a director on 5 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Danielle Anne Scott as a secretary on 5 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
07 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
02 Dec 2017 | MR01 | Registration of charge 072460570010, created on 22 November 2017 | |
02 Dec 2017 | MR01 | Registration of charge 072460570009, created on 22 November 2017 | |
07 Nov 2017 | MR04 | Satisfaction of charge 072460570008 in full | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | MR01 | Registration of charge 072460570008, created on 21 July 2016 | |
29 Jun 2016 | MR04 | Satisfaction of charge 072460570006 in full | |
19 May 2016 | AP01 | Appointment of Miss Danielle Anne Scott as a director on 16 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
11 May 2016 | AP01 | Appointment of Mr David Charles Ernest Hockley as a director on 10 May 2016 | |
21 Apr 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 072460570006 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | MR04 | Satisfaction of charge 072460570007 in full | |
22 Feb 2016 | AD01 | Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AQ to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 February 2016 | |
13 Nov 2015 | MR04 | Satisfaction of charge 072460570004 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 |