IMD AND ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Lisa Anne Marie Power as a director on 2025-07-25 |
29/07/2529 July 2025 New | Notification of Astrum Design Ltd as a person with significant control on 2025-07-25 |
29/07/2529 July 2025 New | Cessation of Lisa Anne Marie Power as a person with significant control on 2025-07-25 |
16/04/2516 April 2025 | Registered office address changed from 1 Sentinel Court Wilkinson Way Blackburn Lancashire BB1 2EH United Kingdom to Suite 207 Business First Davyfield Road Blackburn BB1 2QY on 2025-04-16 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Change of details for Lisa Anne Marie Power as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Lisa Anne Marie Power on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with updates |
02/02/222 February 2022 | Registered office address changed from 36 the Hazels Blackburn Lancashire BB1 9HZ to 1 Sentinel Court Wilkinson Way Blackburn Lancashire BB1 2EH on 2022-02-02 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Appointment of Rebecca Leigh Tilley as a director on 2021-11-22 |
23/11/2123 November 2021 | Appointment of Stephen Yardley as a director on 2021-11-22 |
19/10/2119 October 2021 | Notification of Lisa Anne Marie Power as a person with significant control on 2021-10-12 |
19/10/2119 October 2021 | Cessation of Imd Property Co Limited as a person with significant control on 2021-10-12 |
14/10/2114 October 2021 | Termination of appointment of Ian Murray as a director on 2021-10-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / IMD PROPERTY CO LIMITED / 28/01/2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE MARIE POWER / 06/02/2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
13/02/1713 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
13/02/1713 February 2017 | SAIL ADDRESS CREATED |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
24/02/1224 February 2012 | DIRECTOR APPOINTED LISA ANNE MARIE POWER |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | ADOPT ARTICLES 25/07/2011 |
17/02/1117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
17/02/1017 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY VICTORIA AVERY |
19/02/0819 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/03/0519 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/08/0326 August 2003 | S366A DISP HOLDING AGM 30/07/03 |
26/08/0326 August 2003 | S386 DISP APP AUDS 30/07/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
02/04/022 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
02/04/022 April 2002 | COMPANY NAME CHANGED BROWTURN LTD CERTIFICATE ISSUED ON 02/04/02 |
02/04/022 April 2002 | NEW DIRECTOR APPOINTED |
02/04/022 April 2002 | NEW SECRETARY APPOINTED |
02/04/022 April 2002 | REGISTERED OFFICE CHANGED ON 02/04/02 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP |
28/02/0228 February 2002 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
28/02/0228 February 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | SECRETARY RESIGNED |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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