IMPERIAL GROVE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08600544 |
Category | |
Incorporated | 08 Jul 2013 |
Age | 10 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
11 ISLAND STREET,GALASHIELS,TD1 1NZ
Number: | SC533065 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O FALCONER STEWART,93.-97 MAIN STREET,BT40 1HJ
Number: | NI074034 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ
Number: | 04248985 |
Status: | ACTIVE |
Category: | Private Limited Company |