I.M.S. INVESTMENTS (GROOMBRIDGE) LLP
Status | ACTIVE |
Company No. | OC369613 |
Category | Limited Liability Partnership |
Incorporated | 08 Nov 2011 |
Age | 12 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
I.M.S. INVESTMENTS (GROOMBRIDGE) LLP is an active limited liability partnership with number OC369613. It was incorporated 12 years, 6 months, 23 days ago, on 08 November 2011. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 16 Jan 2024
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-09-22
Officer name: I.M.S. Construction Limited
Documents
Change account reference date limited liability partnership current extended
Date: 14 Nov 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 25 Jan 2017
Action Date: 23 Jan 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2017-01-23
Charge number: OC3696130002
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-08
Documents
Termination member limited liability partnership with name termination date
Date: 02 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-11-01
Officer name: Andrew Mann
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-08
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2014
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-11-08
Officer name: Andrew Mann
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2014
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-11-08
Officer name: Suzanne Ims
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2014
Action Date: 08 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Christopher Andrew Ims
Change date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-08
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Dec 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-11-20
Officer name: I.M.S. Construction Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: LLAD01
Change date: 2013-12-04
Old address: 10 Lonsdale Gardnes Tunbridge Wells Kent TN1 1NU England
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person member limited liability partnership
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Andrew Mann
Documents
Annual return limited liability partnership with made up date
Date: 13 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-08
Documents
Change registered office address limited liability partnership with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: LLAD01
Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Change date: 2012-11-13
Documents
Legacy
Date: 27 Apr 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Incorporation limited liability partnership
Date: 08 Nov 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
17A PRINCES ROAD,RICHMOND,TW10 6DQ
Number: | 07391086 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALIBRE DEVELOPMENTS (GB) LIMITED
ABBEY HOUSE WELLINGTON WAY,WEYBRIDGE,KT13 0TT
Number: | 08884945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, ST. AUGUSTINES COURT,BIRMINGHAM,B16 9JU
Number: | 11529072 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MALT HOUSE PLACE,ROMFORD,RM1 1AR
Number: | 11108754 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.R.H. GENERAL SERVICES LIMITED
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 06434633 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COLQUHOUN STREET,HELENSBURGH,G84 8UX
Number: | SC430185 |
Status: | ACTIVE |
Category: | Private Limited Company |