IMPERIAL LONDON PROPERTIES LIMITED
Company number 07470069
- Company Overview for IMPERIAL LONDON PROPERTIES LIMITED (07470069)
- Filing history for IMPERIAL LONDON PROPERTIES LIMITED (07470069)
- People for IMPERIAL LONDON PROPERTIES LIMITED (07470069)
- Charges for IMPERIAL LONDON PROPERTIES LIMITED (07470069)
- More for IMPERIAL LONDON PROPERTIES LIMITED (07470069)
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) |
---|---|---|---|
12 Sep 2018 | TM01 | Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 | |
30 May 2018 | MR01 | Registration of charge 074700690003, created on 30 May 2018 | |
26 Jan 2018 | MR04 | Satisfaction of charge 074700690002 in full | |
26 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 074700690002 | |
18 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
31 Dec 2015 | AA | Accounts made up to 30 April 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 15 December 2014 with full list of shareholders | |
18 Dec 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 15 December 2013 with full list of shareholders | |
13 Sep 2013 | MR01 | Registration of charge 074700690002, created on 11 September 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 | |
25 Jul 2011 | CH01 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 |