IMPERIAL GROVE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED

Cock And Rabbit House Cock And Rabbit House, Great Missenden, HP16 9LZ, England
StatusACTIVE
Company No.08600544
Category
Incorporated08 Jul 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL GROVE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED is an active with number 08600544. It was incorporated 10 years, 9 months, 24 days ago, on 08 July 2013. The company address is Cock And Rabbit House Cock And Rabbit House, Great Missenden, HP16 9LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-25

Officer name: Banner Property Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Old address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England

Change date: 2023-11-15

New address: Cock and Rabbit House the Lee Great Missenden HP16 9LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

New address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN

Old address: 5 Imperial Grove Barnet Hertfordshire EN4 0NG England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Banner Property Services Limited

Appointment date: 2020-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melinda May Mccarthy

Termination date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Dr. David George Sunners

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

New address: 5 Imperial Grove Barnet Hertfordshire EN4 0NG

Change date: 2016-04-25

Old address: 5 Imperial Grove Lower Mews House Camlet Way Hadley Wood Hertfordshire EN4 0NG England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chi Keong Soon

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Sumners

Termination date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. David George Sunners

Appointment date: 2015-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melinda May Mccarthy

Appointment date: 2015-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David George Sumners

Termination date: 2015-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr David George Sumners

Appointment date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Michael James Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Mary Sumners

Appointment date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: 5 Imperial Grove Lower Mews House Camlet Way Hadley Wood Hertfordshire EN4 0NX England

New address: 5 Imperial Grove Lower Mews House Camlet Way Hadley Wood Hertfordshire EN4 0NG

Change date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 47 Castle Street Reading RG1 7SR

New address: 5 Imperial Grove Lower Mews House Camlet Way Hadley Wood Hertfordshire EN4 0NX

Change date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Mccann

Termination date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Piers Banfield

Termination date: 2015-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pitsec Ltd

Termination date: 2015-07-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHWOOD PROPERTIES LIMITED

62 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:09668703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUTURE FUNERAL PLANNING LIMITED

G20 UNIT 4 TRINGLE CENTER,SOUTHALL,UB1 3EJ

Number:11193393
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J STOBO BUILDING CONTRACTORS LIMITED

6A RYDER COURT,CORBY,NN18 9NX

Number:09634821
Status:ACTIVE
Category:Private Limited Company

JSP CONTRACTS LTD

11 ISLAND STREET,GALASHIELS,TD1 1NZ

Number:SC533065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOPRED LIMITED

C/O FALCONER STEWART,93.-97 MAIN STREET,BT40 1HJ

Number:NI074034
Status:ACTIVE
Category:Private Limited Company

TIPTOP MEDIA MANAGEMENT LTD

4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:04248985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source