Advanced company searchLink opens in new window

IMAGINATIVE PROPERTY GROUP LIMITED

Company number 08563469

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)
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
  • GBP 450
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
  • GBP 450
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
  • GBP 250
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 450
25 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 200
15 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2013 CERTNM Company name changed scorn properties group LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-06-14
26 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
26 Jun 2013 CONNOT Change of name notice
25 Jun 2013 AP01 Appointment of Mr Steven James Corner as a director