I.M. PROPERTIES (ABBEY) LIMITED

03267507
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 14 Buy now
29 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 61 Buy now
29 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
29 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
20 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 18 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 19 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Kevin James Ashfield) 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 19 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 18 Buy now
04 Aug 2020 officers Change of particulars for director (Mr Timothy John Wooldridge) 2 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2020 officers Change of particulars for director (Mr. Kevin James Ashfield) 2 Buy now
17 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2019 accounts Annual Accounts 21 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2018 accounts Annual Accounts 20 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 accounts Annual Accounts 18 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 21 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
19 Aug 2015 annual-return Annual Return 8 Buy now
04 Jul 2015 accounts Annual Accounts 17 Buy now
30 Apr 2015 mortgage Registration of a charge 34 Buy now
02 Feb 2015 officers Appointment of director (Mr Kevin James Ashfield) 2 Buy now
02 Oct 2014 accounts Annual Accounts 17 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 18 Buy now
14 May 2013 resolution Resolution 16 Buy now
10 May 2013 mortgage Registration of a charge 58 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
28 Mar 2013 officers Appointment of director (Mr John Hammond) 2 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 17 Buy now
23 Jan 2012 officers Termination of appointment of director (Michael Adams) 1 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Change of particulars for director (Mr Timothy John Wooldridge) 2 Buy now
07 Jul 2011 officers Change of particulars for director (Mr Michael David Adams) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Patrick O'gorman) 1 Buy now
01 Apr 2011 accounts Annual Accounts 30 Buy now
17 Jan 2011 officers Appointment of director (Mr Adrian Graham Clarke) 2 Buy now
07 Jan 2011 officers Appointment of secretary (Mr Robert William Croft) 1 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Patrick O'gorman) 1 Buy now
16 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 15 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 13 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
27 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Sep 2010 accounts Annual Accounts 16 Buy now
08 Jul 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Termination of appointment of director (Michael Jones) 1 Buy now
22 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 officers Change of particulars for director (Michael Edward Jones) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Patrick Joseph O'gorman) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Michael David Adams) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Timothy John Wooldridge) 2 Buy now
22 Oct 2009 resolution Resolution 2 Buy now
23 Jul 2009 accounts Annual Accounts 19 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
23 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
23 Jul 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 10 1 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 20 4 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 22 4 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 21 7 Buy now
31 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 16 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 6 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 6 Buy now
25 Oct 2007 annual-return Return made up to 23/10/07; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 17 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 8 Buy now