Advanced company searchLink opens in new window

IMPERIAL HOUSE INVESTMENTS LIMITED

Company number FC031680

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)
05 Sep 2023 AA Full accounts made up to 31 December 2022
01 Nov 2022 AA Full accounts made up to 31 December 2021
14 May 2021 AA Full accounts made up to 31 December 2020
25 Oct 2019 OSCH01 Details changed for a UK establishment - BR016750 Address Change 18 windsor place, cardiff, CF10 3BY,21 October 2019
15 Oct 2019 OSAP01 Appointment of Mr Daid Hough as a director on 24 June 2019
15 Oct 2019 OSAP01 Appointment of Mr David Lee Ogden as a director on 24 June 2019
14 Oct 2019 OSTM01 Termination of appointment of Gilbert Stanley Thomas as a director on 24 June 2019
14 Oct 2019 OSTM01 Termination of appointment of Langley John Davies as a director on 24 June 2019
14 Oct 2019 OSTM02 Termination of appointment of Kathryn Peterson as secretary on 24 June 2019
03 Oct 2018 OSAP03 Appointment of Kathryn Peterson as a secretary on 18 September 2018
07 Jun 2018 OSCH03 Director's details changed for Mr Langley John Davies on 2 May 2018
15 Nov 2017 OSTM01 Termination of appointment of Jane Pocock as a director on 31 October 2017
15 Nov 2017 OSTM02 Termination of appointment of Jane Pocock as secretary on 31 October 2017
20 Oct 2017 OSCH01 Details changed for a UK establishment - BR016750 Address Change Unit 6 the courtyard, imperial park, newport, NP10 8UL,1 October 2017
20 Oct 2017 OSCH03 Director's details changed for Mr Langley John Davies on 1 October 2017
20 Oct 2017 OSCH03 Director's details changed for Miss Jane Pocock on 1 October 2017
20 Oct 2017 OSCH05 Secretary's details changed for Jane Pocock on 1 October 2017
20 Oct 2017 OSTM01 Termination of appointment of Miles Davies as a director on 26 July 2017
19 Jul 2017 OSAP01 Appointment of Sir Gilbert Stanley Thomas as a director on 5 July 2017
10 Apr 2017 OSAP01 Appointment of Miles Davies as a director on 1 April 2017
07 Nov 2016 OSCH02 Details changed for an overseas company - PO Box 665 Roseneath, the Grange, St Peters Port, Guernsey, GY1 3SJ
07 Sep 2016 OSCH01 Details changed for a UK establishment - BR016750 Address Change 3 links court fortran road, st mellons, cardiff, CF3 0LT, uk,10 August 2016
16 Mar 2016 OSAP07 Appointment of Jane Pocock as a person authorised to accept service for UK establishment BR016750 on 1 March 2016.
22 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
22 Sep 2014 OSCH02 Details changed for an overseas company - 3 Links Court Fortran Road, St Mellons, Cardiff, CF3 0LT