Advanced company searchLink opens in new window

IMPERIAL REAL ESTATE GROUP LIMITED

Company number 10427044

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)
17 Aug 2018 PSC04 Change of details for Mr Musa Peter Bamidele Abdul as a person with significant control on 17 August 2018
17 Aug 2018 PSC04 Change of details for Mrs Mary Clarissa Abdul as a person with significant control on 17 August 2018
22 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Feb 2018 PSC04 Change of details for Mr Musa Peter Bamidele Abdul as a person with significant control on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mrs Mary Clarissa Abdul on 16 February 2018
16 Feb 2018 AD01 Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU England to 143 Eastfield Road Peterborough PE1 4AU on 16 February 2018
16 Feb 2018 CS01 Confirmation statement made on 12 October 2017 with no updates
16 Feb 2018 CH01 Director's details changed for Mr Musa Peter Bamidele Abdul on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mrs Mary Clarissa Abdul on 16 February 2018
16 Feb 2018 PSC04 Change of details for Mr Musa Peter Bamidele Abdul as a person with significant control on 16 February 2018
16 Feb 2018 PSC01 Notification of Mary Clarissa Abdul as a person with significant control on 13 October 2016
16 Feb 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 143 Eastfield Road Peterborough PE1 4AU on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Musa Peter Bamidele Abdul on 16 February 2018
01 Feb 2018 CH01 Director's details changed for Mr Musa Peter Bamidele Abdul on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Mrs Mary Clarissa Abdul on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from Flat 12 Northpoint Sherman Road Bromley BR1 3JN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 February 2018
13 Nov 2017 CH01 Director's details changed for Mr Musa Peter Bamidele Abdul on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 12 Northpoint Sherman Road Bromley BR1 3JN on 13 November 2017
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 100