IMAGINATIVE PROPERTY GROUP LIMITED
Company number 08563469
- Company Overview for IMAGINATIVE PROPERTY GROUP LIMITED (08563469)
- Filing history for IMAGINATIVE PROPERTY GROUP LIMITED (08563469)
- People for IMAGINATIVE PROPERTY GROUP LIMITED (08563469)
- Charges for IMAGINATIVE PROPERTY GROUP LIMITED (08563469)
- More for IMAGINATIVE PROPERTY GROUP LIMITED (08563469)
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) |
---|---|---|---|
15 Dec 2020 | MR01 | Registration of charge 085634690002, created on 4 December 2020 | |
15 Dec 2020 | MR01 | Registration of charge 085634690003, created on 4 December 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from 98 Davaar House Ferry Court Prospect Place Cardiff CF11 0LB Wales to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 18 June 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
11 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
02 Feb 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
06 Jun 2016 | AD01 | Registered office address changed from Flat 4 Regents Canal House 626 Commercial Road London E14 7HS to 98 Davaar House Ferry Court Prospect Place Cardiff CF11 0LB on 6 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
25 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
15 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | CERTNM |
Company name changed scorn properties group LIMITED\certificate issued on 11/10/13
|
|
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | CONNOT | Change of name notice |