Advanced company searchLink opens in new window

IMPERIAL HEIGHTS FREEHOLD LIMITED

Company number 11384220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
21 Sep 2023 TM01 Termination of appointment of Clive Anthony Lane as a director on 21 September 2023
21 Sep 2023 TM01 Termination of appointment of David Kirk Phillips as a director on 21 September 2023
08 Aug 2023 AP01 Appointment of Mrs Joanne Caroline Clark as a director on 8 August 2023
02 Aug 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 May 2019
12 Aug 2019 PSC08 Notification of a person with significant control statement
26 Jul 2019 PSC07 Cessation of Julie Anne Usher as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of Jacqueline Rosemary Plumbley as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of David Kirk Phillips as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of Johnathan Moor as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of Clive Anthony Lane as a person with significant control on 31 May 2019
26 Jul 2019 PSC07 Cessation of June Christine Brooker as a person with significant control on 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Apartment 4 Imperial Heights 30 Marine Parade East Lee-on-the-Solent PO13 9BW England to Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis PO22 8NJ on 12 February 2019
12 Feb 2019 AP04 Appointment of Oyster Estates Uk Ltd as a secretary on 1 February 2019
12 Feb 2019 AP01 Appointment of Mr David Kirk Phillips as a director on 1 February 2019
12 Feb 2019 TM02 Termination of appointment of David Kirk Phillips as a secretary on 1 February 2019