IMPERIAL GREEN LIMITED

07246057
HENWOOD HOUSE HENWOOD ASHFORD ENGLAND TN24 8DH

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2023 officers Change of particulars for director (Mr Joshua Marcus Healey) 2 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2022 officers Termination of appointment of director (David Charles Ernest Hockley) 1 Buy now
06 Oct 2021 accounts Annual Accounts 17 Buy now
09 Sep 2021 officers Change of particulars for director (Mr Joshua Marcus Healey) 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 accounts Annual Accounts 7 Buy now
05 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
26 Jul 2019 officers Appointment of director (Mrs Michelle Claire Healey) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Danielle Anne Scott) 1 Buy now
09 Jul 2019 officers Appointment of director (Mrs Nadine Sheldon) 2 Buy now
05 Jul 2019 officers Appointment of director (Mr Joshua Marcus Healey) 2 Buy now
05 Jul 2019 officers Termination of appointment of secretary (Danielle Anne Scott) 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 8 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 mortgage Registration of a charge 35 Buy now
02 Dec 2017 mortgage Registration of a charge 21 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2017 accounts Annual Accounts 15 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 21 Buy now
27 Jul 2016 mortgage Registration of a charge 51 Buy now
29 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2016 officers Appointment of director (Miss Danielle Anne Scott) 2 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
11 May 2016 officers Appointment of director (Mr David Charles Ernest Hockley) 2 Buy now
21 Apr 2016 mortgage Statement of release/cease from a charge 1 Buy now
20 Apr 2016 resolution Resolution 29 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2015 accounts Annual Accounts 13 Buy now
01 Oct 2015 mortgage Registration of a charge 29 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 mortgage Registration of a charge 29 Buy now
08 Apr 2015 mortgage Statement of release/cease from a charge 7 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2014 accounts Annual Accounts 12 Buy now
18 Aug 2014 officers Termination of appointment of director (Andrew Michael Zielinski) 1 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 resolution Resolution 2 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
05 Aug 2013 officers Appointment of secretary (Mrs Danielle Anne Scott) 1 Buy now
06 Jun 2013 officers Appointment of director (Mr Andrew Michael Zielinski) 2 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
14 May 2013 mortgage Registration of a charge 13 Buy now
14 May 2013 mortgage Registration of a charge 14 Buy now
08 May 2013 auditors Auditors Resignation Company 1 Buy now
11 Apr 2013 officers Change of particulars for director (Darrell Healy) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Darrell Healy) 2 Buy now
10 Apr 2013 accounts Annual Accounts 13 Buy now
29 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Declan Cogley) 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2012 accounts Annual Accounts 7 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge subject to which property has been acquired 6 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 9 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
09 May 2011 resolution Resolution 2 Buy now
25 Aug 2010 officers Appointment of director (Darrell Healy) 3 Buy now
25 Aug 2010 officers Appointment of director (Declan Aidan Cogley) 3 Buy now
25 Aug 2010 officers Termination of appointment of director (Roger Connon) 2 Buy now
25 Aug 2010 officers Termination of appointment of director (John Rutherford) 2 Buy now
25 Aug 2010 officers Termination of appointment of secretary (Md Secretaries) 2 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
06 May 2010 incorporation Incorporation Company 47 Buy now