IMPERIAL DEVELOPMENTS (BRISTOL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/03/245 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
18/12/2318 December 2023 | Registered office address changed from Units 1-4 Crossley Farm Bus Ctr Swan Lane Winterbourne Bristol BS36 1RH England to Rose Cottage Church Lane Hambrook Bristol BS16 1st on 2023-12-18 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Director's details changed for Miss Danielle Marie Pearce on 2022-11-30 |
15/12/2215 December 2022 | Director's details changed for Mr Thomas Frederick Moody on 2022-11-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
13/12/2213 December 2022 | Change of details for Imperial Holdings (Bristol) Limited as a person with significant control on 2022-11-30 |
03/03/223 March 2022 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to Suite 9 Corum Two Corum Office Park Crown Way Bristol BS30 8FJ on 2022-03-03 |
28/02/2228 February 2022 | Director's details changed for Mr Thomas Frederick Moody on 2022-02-25 |
28/02/2228 February 2022 | Director's details changed for Miss Danielle Marie Pearce on 2022-02-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
29/09/1929 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERIAL HOLDINGS (BRISTOL) LIMITED |
19/02/1919 February 2019 | CESSATION OF THOMAS FREDERICK MOODY AS A PSC |
19/02/1919 February 2019 | CESSATION OF DANIELLE MARIE PEARCE AS A PSC |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/09/1815 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098960720001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
08/12/178 December 2017 | CESSATION OF THOMAS FREDERICK MOODY AS A PSC |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FREDERICK MOODY |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
01/12/151 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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