- Company Overview for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- Filing history for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- People for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- Charges for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- More for IMPERIUM LAW SOLICITORS LIMITED (07586361)
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) |
---|---|---|---|
18 Jun 2015 | AP01 | Appointment of Miss Janine Gurr as a director on 17 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Christopher Michael Ward on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Philip Andrew Jackson on 10 April 2012 | |
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
10 Jun 2011 | AD01 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 10 June 2011 | |
31 Mar 2011 | NEWINC |
Incorporation
|