IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED
Company number 09560072
- Company Overview for IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED (09560072)
- Filing history for IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED (09560072)
- People for IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED (09560072)
- More for IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED (09560072)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
07 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
25 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Jan 2020 | AA01 | Current accounting period shortened from 29 April 2020 to 31 March 2020 | |
04 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr Benjamin John Stanlry as a person with significant control on 30 November 2017 | |
24 Aug 2017 | AP01 | Appointment of Mrs Lindsey Jane Stanley as a director on 23 August 2017 | |
24 Aug 2017 | TM02 | Termination of appointment of Lindsey Jane Stanley as a secretary on 23 August 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 263 Belstead Road Ipswich Suffolk IP2 9DX United Kingdom to 5 Pitt Green Witham Essex CM8 1JH on 18 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Olga Hammond as a director on 5 July 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|