About

Registered Number: 05354482
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: John Spare House, 17-19 Monson Road, Tunbridge Wells, Kent, TN1 1LS

 

Imago Community was founded on 07 February 2005 with its registered office in Tunbridge Wells.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMAN, John Andrew 12 April 2013 - 1
ELLIS, Laura Christine 04 July 2014 - 1
ROGULA, Elizabeth 15 January 2013 - 1
SWANSON, Danielle 20 November 2009 - 1
WEEKS, Edward 20 November 2009 - 1
BLACKBURN, Elisabeth 09 December 2008 19 June 2009 1
CHARD, Rachel Christine 11 December 2007 19 June 2009 1
CHATFIELD, Penny 07 February 2005 20 November 2009 1
COLEMAN, David John 07 February 2005 31 October 2007 1
DRUMMOND, Diane 07 February 2005 12 March 2009 1
GIBSON, Roger 07 February 2005 25 January 2010 1
GUNNING, Larry 11 December 2007 24 February 2012 1
HOWELL, Betty 07 February 2005 05 March 2009 1
PERERA, Ruwan 07 February 2005 08 June 2005 1
REESON, Caroline 24 February 2012 12 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
AUD - Auditor's letter of resignation 08 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 January 2016
CERTNM - Change of name certificate 19 March 2015
MISC - Miscellaneous document 19 March 2015
RESOLUTIONS - N/A 10 March 2015
CONNOT - N/A 10 March 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 11 December 2014
CH01 - Change of particulars for director 31 October 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 15 October 2013
CH01 - Change of particulars for director 20 June 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 05 July 2010
RESOLUTIONS - N/A 11 June 2010
MEM/ARTS - N/A 11 June 2010
CC04 - Statement of companies objects 11 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
RESOLUTIONS - N/A 13 December 2009
CERTNM - Change of name certificate 12 December 2009
RESOLUTIONS - N/A 12 December 2009
CC04 - Statement of companies objects 12 December 2009
MG01 - Particulars of a mortgage or charge 07 December 2009
AP01 - Appointment of director 06 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 03 December 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 03 July 2007
MEM/ARTS - N/A 03 July 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
225 - Change of Accounting Reference Date 14 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.