IMPERIUM (HORLEY) LIMITED

7/7a Geerings Business Centre 7/7a Geerings Business Centre, Ashford, TN23 1EP, England
StatusACTIVE
Company No.09570818
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

IMPERIUM (HORLEY) LIMITED is an active private limited company with number 09570818. It was incorporated 9 years, 2 months, 3 days ago, on 01 May 2015. The company address is 7/7a Geerings Business Centre 7/7a Geerings Business Centre, Ashford, TN23 1EP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imperium Group Holdings Limited

Cessation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imperium Group Developments Ltd

Notification date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-11

Psc name: Imperium Group Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-29

Officer name: Ms Natalie Alanna Clare

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-29

Old address: 33 Gutter Lane London EC2V 8AS England

New address: 7/7a Geerings Business Centre Chart Road Ashford TN23 1EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 27 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095708180001

Charge creation date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Clare

Termination date: 2020-01-24

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Clare

Appointment date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Alanna Clare

Appointment date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Imperium Group Management Limited

Notification date: 2019-08-21

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Barry Robert Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Lane

Appointment date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: Brookworth House 99 Bell Street Reigate RH2 7AN England

New address: 33 Gutter Lane London EC2V 8AS

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Robert Marshall

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Douglas William Barnes

Termination date: 2019-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brookworth Homes (Holdings) Limited

Cessation date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

Old address: Millennium House 99 Bell Street Reigate Surrey RH2 7AN United Kingdom

New address: Brookworth House 99 Bell Street Reigate RH2 7AN

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Justin Douglas William Barnes

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookwoth (lee street) LIMITED\certificate issued on 22/08/16

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin William Gardener

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin William Gardener

Termination date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADEL CONSULTING LIMITED

CADEL HOUSE,WESTON TURVILLE,HP22 5SQ

Number:10877627
Status:ACTIVE
Category:Private Limited Company

EHS ASSOCIATES LIMITED

65 BARTON ROAD,CAMBRIDGE,CB3 9LG

Number:08261846
Status:ACTIVE
Category:Private Limited Company

HIGHWAY DEVELOPMENTS GREENFORD LIMITED

UNIT 11 METRO TRADING CENTRE,WEMBLEY,HA9 0YJ

Number:11665320
Status:ACTIVE
Category:Private Limited Company

PENINSULAR PROPERTIES SERVICES LIMITED

17 BARN PIECE CLOSE,NORWICH,NR13 6RT

Number:05929211
Status:ACTIVE
Category:Private Limited Company

SAYER-MARTIN LTD

6 PARC FFOS,CEREDIGION,SA46 0HS

Number:03621563
Status:ACTIVE
Category:Private Limited Company

SGW OPERATIONS LTD

2 GLADSTONE ROAD,BROADSTAIRS,CT10 2HZ

Number:11827362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source