IMPERIAL DEVELOPERS AND MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Certificate of change of name

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Termination of appointment of Myles Oliver Stephen Jones as a director on 2024-01-31

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

26/10/2326 October 2023 Cessation of Myles Oliver Stephen Jones as a person with significant control on 2023-09-08

View Document

26/10/2326 October 2023 Notification of Stephen Jones as a person with significant control on 2023-09-07

View Document

26/10/2326 October 2023 Appointment of Mr Stephen John Jones as a director on 2023-09-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Termination of appointment of Myles Oliver Jones as a director on 2021-01-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Registered office address changed from 10 Vicarage Road Llandudno LL30 1PT Wales to 24 Greenfield Road Colwyn Bay LL29 8EL on 2021-10-15

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

13/08/1913 August 2019 Registered office address changed from , 1 Princes Drive, Colwyn Bay, LL29 8LA, Wales to 24 Greenfield Road Colwyn Bay LL29 8EL on 2019-08-13

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 1 PRINCES DRIVE COLWYN BAY LL29 8LA WALES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN JONES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR STEPHEN JOHN JONES

View Document

15/10/1815 October 2018 CESSATION OF MYLES OLIVER STEPHEN JONES AS A PSC

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 Compulsory strike-off action has been discontinued

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

09/04/189 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

18/12/1718 December 2017 Registered office address changed from , 24 Greenfield Road, Colwyn Bay, Clwyd, LL29 8EL to 24 Greenfield Road Colwyn Bay LL29 8EL on 2017-12-18

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 24 GREENFIELD ROAD COLWYN BAY CLWYD LL29 8EL

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR JACK AITKEN

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MYLES OLIVER JONES

View Document

09/07/169 July 2016 APPOINTMENT TERMINATED, SECRETARY MYLES JONES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MR MYLES OLIVER STEPHEN JONES

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JACK ROBERT AITKEN

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Registered office address changed from , 24 Conway Road, Colwyn Bay, Conwy, LL29 7HT to 24 Greenfield Road Colwyn Bay LL29 8EL on 2015-09-03

View Document

03/09/153 September 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 24 CONWAY ROAD COLWYN BAY CONWY LL29 7HT

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JONES / 01/10/2014

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA JONES

View Document

28/08/1428 August 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

10/07/1310 July 2013 Annual return made up to 10 April 2010 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/07/1310 July 2013 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 10 April 2008 with full list of shareholders

View Document

10/07/1310 July 2013 10/04/13 NO CHANGES

View Document

10/07/1310 July 2013 Annual return made up to 10 April 2009 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/07/139 July 2013 COMPANY RESTORED ON 09/07/2013

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/12/115 December 2011 BONA VACANTIA DISCLAIMER

View Document

12/05/0912 May 2009 STRUCK OFF AND DISSOLVED

View Document

06/01/096 January 2009 First Gazette notice for compulsory strike-off

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MR STEPHEN JOHN JONES

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company