IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED

5 Pitt Green, Witham, CM8 1JH, Essex, England
StatusACTIVE
Company No.09560072
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL PROPERTY MANAGEMENT SERVICES LIMITED is an active private limited company with number 09560072. It was incorporated 9 years, 1 month, 15 days ago, on 24 April 2015. The company address is 5 Pitt Green, Witham, CM8 1JH, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-29

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mr Benjamin John Stanlry

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mrs Lindsey Jane Stanley

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-23

Officer name: Lindsey Jane Stanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: 5 Pitt Green Witham Essex CM8 1JH

Change date: 2017-07-18

Old address: 263 Belstead Road Ipswich Suffolk IP2 9DX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Olga Hammond

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Benjamin John Stanley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mrs Olga Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Hammond

Termination date: 2015-11-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lindsey Jane Stanley

Appointment date: 2015-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-19

Officer name: Olga Hammond

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASENCOURIERSERVICES LTD

17 ASHBY WAY SIPSON,WEST DRAYTON,UB7 0JW

Number:10329735
Status:ACTIVE
Category:Private Limited Company

BF MOBILE LTD

226 LINNET DRIVE,CHELMSFORD,CM2 8AJ

Number:11677740
Status:ACTIVE
Category:Private Limited Company

C & L CRYSTAL CLEANING LIMITED

4 BECKETTS,BASILDON,SS15 6QP

Number:07026811
Status:ACTIVE
Category:Private Limited Company

ESCO IT CONSULTING LIMITED

44C GROVE PARK ROAD,LONDON,SE9 4QA

Number:10196956
Status:ACTIVE
Category:Private Limited Company

INTERDESIGN (UK) LIMITED

UNION HOUSE WALTON LODGE,WALTON ON THAMES,KT12 1BT

Number:03917421
Status:ACTIVE
Category:Private Limited Company

SILVERBELL TRADING LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07340660
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