IMAGINE HOMES AND PROPERTIES LIMITED

Company Documents

DateDescription
06/01/236 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/04/2228 April 2022 Cessation of Mahmood Ali as a person with significant control on 2021-07-15

View Document

28/04/2228 April 2022 Certificate of change of name

View Document

28/04/2228 April 2022 Registered office address changed from Unit 2B, the Point 420 Eastern Avenue Gants Hill Ilford IG2 6NQ England to 3rd Floor, Harvey House 79 London Road St. Edwards Court, Romford RM7 9QD on 2022-04-28

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARA MALIK

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CESSATION OF MUHAMMAD ASIF NAEEM AS A PSC

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAEEM

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD ALI

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS SARA MALIK

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARA MALIK

View Document

07/02/197 February 2019 COMPANY NAME CHANGED IMAGINE HOMES AND PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM E7/E8 FAIRVIEW INDUSTRIAL ESTATE BARLOW WAY RAINHAM RM13 8UP ENGLAND

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MRS SARA MALIK

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR AHMAD WAQAS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MAHMOOD ALI

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR AHMAD WAQAS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR WAQAS AHMED

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PALLAVI APPANENI

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O JPD MANAGEMENT LIMITED 6-6A SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6XH ENGLAND

View Document

04/10/184 October 2018 CESSATION OF MAHMOOD ALI AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ALI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 CESSATION OF PALLAVI APPANENI AS A PSC

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PALLAVI APPANENI / 12/08/2016

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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