IMPERIAL COURT (MANAGEMENT COMPANY) LIMITED
Status | ACTIVE |
Company No. | 06630449 |
Category | Private Limited Company |
Incorporated | 26 Jun 2008 |
Age | 15 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL COURT (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 06630449. It was incorporated 15 years, 11 months, 19 days ago, on 26 June 2008. The company address is Lygon House Lygon House, Bromley, BR1 3RA, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-25
Officer name: Mr Richard Leonard Jones
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Leonard Jones
Change date: 2018-06-25
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-25
Officer name: Mr Richard Leonard Jones
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-04
Officer name: Alan Frederick Ward
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Frederick Ward
Notification date: 2017-06-26
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Leonard Jones
Notification date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date
Date: 06 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jones
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Leonard Jones
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Leonard Jones
Documents
Termination secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver & Co Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Old address: C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA
Change date: 2010-10-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change corporate secretary company with change date
Date: 09 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oliver & Co Secretarial Services Limited
Change date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Ronald Jones
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Frederick Ward
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Induction Limited
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Initiation Limited
Documents
Change corporate secretary company with change date
Date: 22 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lees Lloyd Secretaries Ltd
Change date: 2009-11-16
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Old address: Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX
Change date: 2009-12-09
Documents
Change corporate secretary company with change date
Date: 09 Dec 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-03
Officer name: Lees Lloyd Secretaries Ltd
Documents
Legacy
Date: 19 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 19/08/09\gbp si 4@1=4\gbp ic 1/5\
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Some Companies
C/O WARNERS,WATFORD BUSINESS PARK, WATFORD,WD18 8JA
Number: | 02715860 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE MAYFAIR LIMITED
CONNAUGHT HOUSE,WOODFORD GREEN,IG8 0XR
Number: | 11789773 |
Status: | ACTIVE |
Category: | Private Limited Company |
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 00445162 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAJJ AND UMRAH BOOKING LIMITED
111 KENTON ROAD,HARROW,HA3 0AN
Number: | 09053614 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 TOOTING HIGH STREET 2ND FLOOR,LONDON,SW17 0RG
Number: | 11632783 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LAWSON AVENUE,JARROW,NE32 5UF
Number: | 06967618 |
Status: | ACTIVE |
Category: | Private Limited Company |