Advanced company searchLink opens in new window

IMPERIAL GREEN LIMITED

Company number 07246057

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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