- Company Overview for IMAGINE MORTGAGES LIMITED (11465987)
- Filing history for IMAGINE MORTGAGES LIMITED (11465987)
- People for IMAGINE MORTGAGES LIMITED (11465987)
- Charges for IMAGINE MORTGAGES LIMITED (11465987)
- More for IMAGINE MORTGAGES LIMITED (11465987)
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) |
---|---|---|---|
23 Feb 2021 | MA | Memorandum and Articles of Association | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 July 2020 | |
16 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 September 2019
|
|
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 September 2020
|
|
22 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | AP01 | Appointment of Mr Philippe Marinos Costeletos as a director on 31 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Anthony John Ward as a director on 31 July 2020 | |
29 Jul 2020 | CS01 |
Confirmation statement made on 15 July 2020 with updates
|
|
22 Jul 2020 | AD01 | Registered office address changed from 25 Horsell Road Horsell Road London N5 1XL England to Exmouth House, Unit 100 3-11 Pine Street London EC1R 0JH on 22 July 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
26 Sep 2019 | SH02 | Sub-division of shares on 31 July 2019 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
24 Aug 2019 | AD01 | Registered office address changed from 132 Hemingford Road Hemingford Road London N1 1DE United Kingdom to 25 Horsell Road Horsell Road London N5 1XL on 24 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Spencer Henry Crawley as a director on 12 August 2019 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|