- Company Overview for IMAGINE BUILDING SERVICES LTD (08724403)
- Filing history for IMAGINE BUILDING SERVICES LTD (08724403)
- People for IMAGINE BUILDING SERVICES LTD (08724403)
- Charges for IMAGINE BUILDING SERVICES LTD (08724403)
- More for IMAGINE BUILDING SERVICES LTD (08724403)
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) |
---|---|---|---|
25 Jul 2017 | PSC01 | Notification of Scott Howard as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
24 Apr 2017 | MR01 | Registration of charge 087244030002, created on 24 April 2017 | |
31 Mar 2017 | MR01 | Registration of charge 087244030001, created on 30 March 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
18 Mar 2016 | CERTNM |
Company name changed imagine landscapes LTD\certificate issued on 18/03/16
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
23 Jan 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
01 Oct 2014 | AP01 | Appointment of Mr Scott Howard as a director on 1 April 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 28 Watering Lane Collingtree Northampton NN4 0NJ England to 23 Watering Lane Collingtree Northampton NN4 0NJ on 1 October 2014 | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|