IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 03267758 |
Category | Private Limited Company |
Incorporated | 23 Oct 1996 |
Age | 27 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED is an active private limited company with number 03267758. It was incorporated 27 years, 7 months, 7 days ago, on 23 October 1996. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 May 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Termination director company with name termination date
Date: 23 Oct 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-16
Officer name: Trevor George Snellgrove
Documents
Termination director company with name termination date
Date: 23 Oct 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Fletcher
Termination date: 2023-05-16
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Mrs Rosemary Harvey
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Arnold Ashenhurst
Termination date: 2022-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Appoint person director company with name date
Date: 05 Oct 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-27
Officer name: Mrs Diane Fletcher
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-17
Officer name: Howard Mann
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Charles Stennett
Change date: 2017-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Change sail address company with old address new address
Date: 26 Oct 2016
Category: Address
Type: AD02
Old address: The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom
New address: Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
Documents
Change corporate secretary company with change date
Date: 03 Jun 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-30
Officer name: Ths Accountants Limited
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Mann
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Sarah Margaret Lawson
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
Old address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Old address: The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption full
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor George Snellgrove
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Arnold Ashenhurst
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Baum
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type small
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ths Accountants Limited
Documents
Change sail address company with old address
Date: 18 Apr 2012
Category: Address
Type: AD02
Old address: 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH United Kingdom
Documents
Termination secretary company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cecil Sanderson
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type full
Date: 28 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Move registers to sail company
Date: 05 Nov 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Margaret Lawson
Change date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Naomi Baum
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: David Charles Stennett
Documents
Accounts with accounts type small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yvonne archdale
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed naomi baum
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sarah margaret lawson
Documents
Accounts with accounts type small
Date: 26 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; change of members
Documents
Accounts with accounts type full
Date: 11 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; change of members
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; change of members
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 27 lansdown place lane cheltenham gloucestershire GL50 2LB
Documents
Accounts with accounts type full
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 19 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; change of members
Documents
Accounts with accounts type full
Date: 23 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 12/06/01 from: 28 imperial square cheltenham gloucestershire GL50 1RH
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE SHERARD BUILDING,OXFORD,OX4 4DQ
Number: | 10926724 |
Status: | ACTIVE |
Category: | Private Limited Company |
605 CATHCART ROAD,GLASGOW,G42 8AD
Number: | SC593412 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 NEW LONDON ROAD,CHELMSFORD,CM2 0AE
Number: | 10875600 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETELIXIR DIGITAL MARKETING LIMITED
727-729 HIGH ROAD,LONDON,N12 0BP
Number: | 07167458 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION STREET,KIBWORTH BEAUCHAMP,LE8 0LN
Number: | 11014231 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11292747 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |