1 IMPERIAL ROAD MANAGEMENT CO. LIMITED
Company number 03302554
- Company Overview for 1 IMPERIAL ROAD MANAGEMENT CO. LIMITED (03302554)
- Filing history for 1 IMPERIAL ROAD MANAGEMENT CO. LIMITED (03302554)
- People for 1 IMPERIAL ROAD MANAGEMENT CO. LIMITED (03302554)
- More for 1 IMPERIAL ROAD MANAGEMENT CO. LIMITED (03302554)
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 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
18 Jun 2020 | AP01 | Appointment of Ms Michelle Ruth Smith as a director on 1 February 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Tracy Renee Patfield as a director on 1 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
07 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
17 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jun 2015 | AP01 | Appointment of Tracy Renee Patfield as a director on 18 May 2015 | |
09 Jun 2015 | AP03 | Appointment of Brenda Elizabeth Rowe as a secretary on 18 May 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Mark Anthony Bass as a secretary on 18 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Mark Anthony Bass as a director on 18 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Basement Flat1 Imperial Road Redland Bristol BS6 6NE to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 9 June 2015 |