IMAGINE PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Christopher James Hough on 2024-10-28

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

05/08/255 August 2025 NewChange of details for Foxtons Limited as a person with significant control on 2024-10-28

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Guy Stewart Gittins on 2024-10-28

View Document

06/05/256 May 2025 Registered office address changed from Block B 26 Wilmington Close Watford WD18 0FQ United Kingdom to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 2025-05-06

View Document

01/11/241 November 2024 Appointment of Mr Christopher James Hough as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Glenn Michael Smith as a director on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Michael David Cole as a director on 2024-10-28

View Document

01/11/241 November 2024 Cessation of Michael David Cole as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Notification of Foxtons Limited as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Appointment of Mr Guy Stewart Gittins as a director on 2024-10-28

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2024-08-03

View Document

10/10/2410 October 2024 Change of details for Mr Michael David Cole as a person with significant control on 2023-12-06

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-06

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

11/12/2311 December 2023 Termination of appointment of Thomas Mcbride as a director on 2023-12-06

View Document

01/10/231 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

01/09/231 September 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Director's details changed for Mr Thomas Mcbride on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Glenn Michael Smith on 2022-10-20

View Document

21/10/2221 October 2022 Director's details changed for Mr Thomas Mcbride on 2022-10-20

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 23/03/2021

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 194

View Document

06/03/206 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/204 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/204 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/2026 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 176

View Document

26/02/2026 February 2020 ADOPT ARTICLES 17/02/2020

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JASON BAKER

View Document

24/08/1924 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAYTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 03/03/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 11/08/2017

View Document

01/08/171 August 2017 ADOPT ARTICLES 20/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JASON DELVILLE BAKER

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103131680001

View Document

02/03/172 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 100

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR GLENN MICHAEL SMITH

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DANIEL ROBERT CHARLES PAYTON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR THOMAS MCBRIDE

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COLE / 06/10/2016

View Document

05/08/165 August 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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