IMAGINATIVE PROPERTIES (UK) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegister(s) moved to registered inspection location Tilsden Oast Tilsden Lane Cranbrook Kent TN17 3PJ

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

15/07/2515 July 2025 NewRegister inspection address has been changed to Tilsden Oast Tilsden Lane Cranbrook Kent TN17 3PJ

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Registered office address changed from 8 Logan Place London W8 6QN England to Ground Floor, Sentinel House 16 Harcourt Street London W1H 4AD on 2024-09-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

27/09/2127 September 2021 Administrative restoration application

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR VERNON DAS

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CARINO

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DALBIR GILL

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED VERNON DAS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ROGER LEO ABIAS CARINO

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR DALBIR SINGH GILL

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY ABSON

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ABSON / 15/07/2011

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ARIEL BOLUS

View Document

27/09/1027 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAMIAN BARBER / 23/11/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ABSON / 15/07/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 115 PARK STREET LONDON W1K 7DY

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JOHN DAMIAN BARBER

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BUCHAN

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JEREMY PAUL ABSON

View Document

28/07/0828 July 2008 CURRSHO FROM 31/07/2009 TO 31/01/2009

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information