IMPERIAL FURNITURE GROUP LIMITED

05673910
THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 29 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 32 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 33 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2021 accounts Annual Accounts 32 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 30 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2019 accounts Annual Accounts 29 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 28 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 27 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 31 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 officers Appointment of director (Mrs Lindsay Bennett) 2 Buy now
02 Oct 2015 accounts Annual Accounts 26 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
27 Jun 2014 accounts Annual Accounts 26 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 27 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 officers Change of particulars for director (Jeremy Bennett) 2 Buy now
05 Feb 2013 officers Change of particulars for secretary (Mrs Lindsay Bennett) 1 Buy now
19 Sep 2012 accounts Annual Accounts 27 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Appointment of secretary (Mrs Lindsay Bennett) 1 Buy now
16 Feb 2010 officers Change of particulars for director (Jeremy Bennett) 2 Buy now
16 Feb 2010 officers Termination of appointment of secretary (Victoria Conway) 1 Buy now
01 Jul 2009 accounts Annual Accounts 12 Buy now
24 Mar 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
24 Mar 2009 officers Secretary's change of particulars / victoria conway / 03/03/2008 1 Buy now
24 Mar 2009 officers Director's change of particulars / jeremy bennett / 11/01/2009 1 Buy now
01 Jul 2008 accounts Annual Accounts 10 Buy now
03 Mar 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
30 Sep 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
08 Feb 2007 annual-return Return made up to 12/01/07; full list of members 6 Buy now
07 Sep 2006 capital Particulars of contract relating to shares 2 Buy now
07 Sep 2006 capital Ad 28/04/06--------- £ si 499@1=499 £ ic 1/500 2 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: 28 mawdsley street bolton lancashire BL1 1LF 1 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers New secretary appointed 2 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 incorporation Memorandum Articles 10 Buy now
20 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2006 officers New secretary appointed 1 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
02 May 2006 officers Director resigned 1 Buy now
02 May 2006 officers New director appointed 1 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
12 Jan 2006 incorporation Incorporation Company 17 Buy now