IMC ST.DAVID'S LTD

Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Harvey John William Pownall as a director on 2025-05-30

View Document

03/06/253 June 2025 NewAppointment of Mr Louis Javier Falero as a director on 2025-05-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-03-31

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DANIEL NORTH

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED HARVEY JOHN WILLIAM POWNALL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BROWN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMPERIAN (ST.DAVID'S) LIMITED

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LITTLE / 28/07/2014

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LITTLE / 16/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NELSON ROBERT HONEYMAN BROWN / 15/10/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR RICHARD LITTLE

View Document

16/09/1316 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED JOHN PARNELL

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR ALAN EDWARD BIRCH

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED SINESH RAMESH SHAH

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILL

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE DALGLEISH

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED GARY BROWN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROWLAND ROBERTS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ROBERT JOHN GILL

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR ANDREW REGINALD BOLT

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE REES

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

15/12/0915 December 2009 ALTER ARTICLES 12/11/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR BRUCE WARREN DALGLEISH

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS SEMPERIAN SECRETARIAT SERVICES LIMITED LOGGED FORM

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ALTER ARTICLES 31/03/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY BARRY WILLIAMS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WILLIAMS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SCRETARIAT SERVICES LIMITED / 27/01/2009

View Document

12/01/0912 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

08/01/098 January 2009 DIRECTOR APPOINTED WAYNE REES

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MORGAN

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID WALTERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM C/O MACOB UNIT 2 YNYSBRIDGE COURT GWAELOD Y GARTH CARDIFF CF15 9SS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN GETHIN

View Document

24/09/0824 September 2008 SECRETARY APPOINTED TRILLIUM SCRETARIAT SERVICES LIMITED

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DAVID THOMAS HAMMOND

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: UNIT 2 YNYSBRIDGE COURT GWAELOD Y GARTH CARDIFF CF15 9SS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 9/10 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4YY

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REDESIGNATION/DIRS SHAR 30/03/00

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3DP

View Document

19/04/0019 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 £ NC 100/12500 30/03/00

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

19/04/0019 April 2000 S366A DISP HOLDING AGM 30/03/00

View Document

19/04/0019 April 2000 S386 DIS APP AUDS 30/03/00

View Document

19/04/0019 April 2000 ADOPTARTICLES30/03/00

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED MC98 LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information