IMPERIAL HOUSE MANAGEMENT (CHELTENHAM) LIMITED

05670846
FIRST FLOOR SUITE 1 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

Documents

Documents
Date Category Description Pages
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2023 officers Change of particulars for director (Mrs Barbara Gilchrist) 2 Buy now
31 Oct 2022 officers Termination of appointment of director (Roger Raymond Chamberlain) 1 Buy now
24 Oct 2022 officers Change of particulars for director (Mrs Alexandra Hamilton Horler) 2 Buy now
24 Oct 2022 officers Appointment of director (Mrs Alexandra Hamilton Horler) 2 Buy now
15 Sep 2022 accounts Annual Accounts 5 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 officers Change of particulars for secretary (Mr David James Turner) 1 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 officers Termination of appointment of director (James Melville Gilchrist) 1 Buy now
09 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2021 accounts Annual Accounts 5 Buy now
07 Sep 2021 officers Appointment of director (Mrs Barbara Gilchrist) 2 Buy now
02 Jun 2021 officers Appointment of secretary (Mr David James Turner) 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Cambray Property Management) 1 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
19 Aug 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 annual-return Annual Return 6 Buy now
27 Aug 2013 accounts Annual Accounts 2 Buy now
11 Jan 2013 annual-return Annual Return 8 Buy now
10 Jan 2013 officers Termination of appointment of director (Patrick Sword) 1 Buy now
10 Jan 2013 officers Termination of appointment of director (James Sword) 1 Buy now
17 Sep 2012 accounts Annual Accounts 2 Buy now
10 Jan 2012 annual-return Annual Return 8 Buy now
03 Oct 2011 accounts Annual Accounts 1 Buy now
12 Jan 2011 annual-return Annual Return 8 Buy now
12 Jan 2011 officers Appointment of corporate secretary (Cambray Property Management) 2 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Nicholas Lawrence) 1 Buy now
16 Nov 2010 officers Appointment of director (Mr Roger Raymond Chamberlain) 2 Buy now
16 Sep 2010 accounts Annual Accounts 1 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (Mr James Joseph Sword) 2 Buy now
11 Jan 2010 officers Change of particulars for director (James Melville Gilchrist) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Patrick Cliff Sword) 2 Buy now
09 Sep 2009 accounts Annual Accounts 1 Buy now
14 Jan 2009 annual-return Return made up to 10/01/09; full list of members 6 Buy now
14 Jan 2009 officers Secretary's change of particulars / nicholas lawrence / 01/01/2009 1 Buy now
14 Jan 2009 officers Appointment terminated secretary barbara gilchrist 1 Buy now
03 Sep 2008 accounts Annual Accounts 1 Buy now
27 Feb 2008 officers Secretary appointed nicholas geoffrey lawrence 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from walmer house 32 bath street cheltenham GL50 1YA 1 Buy now
20 Feb 2008 accounts Annual Accounts 1 Buy now
14 Feb 2008 annual-return Return made up to 10/01/08; full list of members 11 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
21 Jan 2008 officers New secretary appointed 2 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 17 vittoria walk cheltenham gloucester GL50 1TL 1 Buy now
06 Dec 2007 capital Ad 27/11/07--------- £ si 1@1=1 £ ic 6/7 2 Buy now
06 Dec 2007 capital Ad 03/12/07--------- £ si 4@1=4 £ ic 2/6 2 Buy now
18 Feb 2007 annual-return Return made up to 10/01/07; full list of members 7 Buy now
13 Jun 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 resolution Resolution 1 Buy now
10 Jan 2006 incorporation Incorporation Company 39 Buy now