Advanced company searchLink opens in new window

IMAGINE MORTGAGES LIMITED

Company number 11465987

Filter by category

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)
28 Mar 2024 AD01 Registered office address changed from Unit 80, Exmouth House Pine Street London EC1R 0JH England to White Collar Factory 1 Old Street Yard Office 2.02 London EC1Y 8AF on 28 March 2024
28 Mar 2024 MR04 Satisfaction of charge 114659870001 in full
23 Feb 2024 TM01 Termination of appointment of Thomas Benjamin Blomfield as a director on 15 February 2024
23 Feb 2024 TM01 Termination of appointment of Spencer Henry Crawley as a director on 15 February 2024
09 Jan 2024 AP01 Appointment of Mr David Aiden Lundholm as a director on 4 January 2024
24 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 63.07802
21 Apr 2023 CH01 Director's details changed for Mr William Henry Guy Rice on 3 March 2023
03 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
01 Feb 2023 SH03 Purchase of own shares.
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 26 September 2022
  • GBP 58.59335
09 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 58.59335
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 23/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Oct 2022 AP01 Appointment of Mr Wilhelmus Johannes Pieterse as a director on 26 September 2022
05 Oct 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 80, Exmouth House Pine Street London EC1R 0JH on 5 October 2022
23 Sep 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 23 September 2022
23 Sep 2022 SH19 Statement of capital on 23 September 2022
  • GBP 50.10448
23 Sep 2022 SH20 Statement by Directors
23 Sep 2022 CAP-SS Solvency Statement dated 22/09/22
23 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 23/09/2022
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 7 April 2022