- Company Overview for IMPERIUM (COXHEATH) LIMITED (11409068)
- Filing history for IMPERIUM (COXHEATH) LIMITED (11409068)
- People for IMPERIUM (COXHEATH) LIMITED (11409068)
- Charges for IMPERIUM (COXHEATH) LIMITED (11409068)
- More for IMPERIUM (COXHEATH) LIMITED (11409068)
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) |
---|---|---|---|
03 Oct 2019 | AP01 | Appointment of Natalie Alanna Clare as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Steven John Lane as a director on 1 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Barry Robert Marshall as a director on 1 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to 33 Gutter Lane London EC2V 8AS on 2 October 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
20 Sep 2019 | PSC02 | Notification of Imperium (Horley) Limited as a person with significant control on 22 June 2019 | |
20 Sep 2019 | PSC07 | Cessation of Natalie Alanna Salter as a person with significant control on 22 June 2019 | |
20 Sep 2019 | PSC07 | Cessation of Steven John Lane as a person with significant control on 22 June 2019 | |
03 May 2019 | MR01 | Registration of charge 114090680001, created on 30 April 2019 | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|