|
|
19 Aug 2025
|
19 Aug 2025
Change of details for Imp Residential 2 Limited as a person with significant control on 7 July 2017
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
02 May 2024
|
02 May 2024
Current accounting period extended from 30 July 2024 to 31 July 2024
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Termination of appointment of Simon Martin Reed as a director on 19 December 2022
|
|
|
24 Feb 2023
|
24 Feb 2023
Appointment of Mr Adrian Graham Clarke as a director on 19 December 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Previous accounting period shortened from 31 July 2020 to 30 July 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Appointment of Mr Guy Hands as a secretary on 7 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Appointment of Mr Guy Roy Hands as a director on 7 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from The Gate International Drive Solihull B90 4WA England to Albany Road Coventry (1-5) Management Company Ltd C/O Cartwright Hands 59 Coton Road Nuneaton CV11 5TS on 17 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from Im House, South Drive Coleshill Birmingham B46 1DF United Kingdom to The Gate International Drive Solihull B90 4WA on 16 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Termination of appointment of Adrian Graham Clarke as a director on 7 January 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 6 July 2018 with no updates
|