About

Registered Number: 04318924
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 83 Ducie Street, Manchester, M1 2JQ,

 

The Imperial Property Company (Holdings) Ltd was registered on 07 November 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 January 2020
DISS16(SOAS) - N/A 08 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 24 August 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 21 August 2019
DISS16(SOAS) - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AD01 - Change of registered office address 19 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 March 2018
AD01 - Change of registered office address 26 August 2017
AD01 - Change of registered office address 15 July 2017
AD01 - Change of registered office address 23 June 2017
DISS40 - Notice of striking-off action discontinued 16 May 2017
CS01 - N/A 15 May 2017
DISS16(SOAS) - N/A 13 May 2017
MR01 - N/A 03 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
DISS16(SOAS) - N/A 19 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
MR01 - N/A 01 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 06 December 2010
AA01 - Change of accounting reference date 30 September 2010
AA01 - Change of accounting reference date 30 March 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
363s - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
287 - Change in situation or address of Registered Office 02 January 2002
225 - Change of Accounting Reference Date 12 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2017 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.