IMPERIUM (LAMERHURST) LIMITED

09670598
7/7A GEERINGS BUSINESS CENTRE CHART ROAD ASHFORD ENGLAND TN23 1EP

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2024 officers Termination of appointment of director (Barry Robert Marshall) 1 Buy now
12 Mar 2024 accounts Annual Accounts 7 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 8 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 7 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
29 Nov 2020 officers Change of particulars for director (Ms Natalie Alanna Clare) 2 Buy now
29 Nov 2020 officers Change of particulars for director (Mr Barry Robert Marshall) 2 Buy now
29 Nov 2020 officers Change of particulars for director (Mr Steven John Lane) 2 Buy now
29 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 accounts Annual Accounts 7 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jan 2020 officers Termination of appointment of secretary (Mark Clare) 1 Buy now
26 Dec 2019 accounts Annual Accounts 7 Buy now
03 Oct 2019 resolution Resolution 3 Buy now
02 Oct 2019 officers Appointment of director (Mr Barry Robert Marshall) 2 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 officers Appointment of secretary (Mr Mark Clare) 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2017 officers Appointment of director (Mr Steven John Lane) 2 Buy now
16 Aug 2017 officers Appointment of director (Ms Natalie Alanna Clare) 2 Buy now
18 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2017 resolution Resolution 2 Buy now
10 Jul 2017 change-of-name Change Of Name Notice 2 Buy now
30 Jun 2017 officers Termination of appointment of director (Justin Douglas William Barnes) 1 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Jun 2017 mortgage Registration of a charge 20 Buy now
30 Jun 2017 mortgage Registration of a charge 40 Buy now
05 Jun 2017 accounts Annual Accounts 3 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Justin Douglas William Barnes) 2 Buy now
30 Sep 2016 accounts Annual Accounts 10 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
06 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2015 incorporation Incorporation Company 25 Buy now