I.M. PROPERTIES RESIDENTIAL LIMITED

03878040
I. M. HOUSE SOUTH DRIVE COLESHILL BIRMINGHAM B46 1DF

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 accounts Annual Accounts 14 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2016 accounts Annual Accounts 16 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 13 Buy now
02 Oct 2014 accounts Annual Accounts 14 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 14 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 12 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
12 Jul 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 officers Change of particulars for director (Mr Michael David Adams) 2 Buy now
12 Jul 2011 officers Change of particulars for director (Mr Timothy John Wooldridge) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Patrick O'gorman) 1 Buy now
01 Apr 2011 accounts Annual Accounts 21 Buy now
17 Jan 2011 officers Appointment of director (Mr Adrian Graham Clarke) 2 Buy now
10 Jan 2011 officers Appointment of secretary (Mr Robert William Croft) 1 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Patrick O'gorman) 1 Buy now
23 Aug 2010 accounts Annual Accounts 13 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
30 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
07 Oct 2009 accounts Annual Accounts 12 Buy now
19 Nov 2008 annual-return Return made up to 16/11/08; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 11 Buy now
21 Nov 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
30 Jul 2007 accounts Annual Accounts 11 Buy now
23 May 2007 officers New director appointed 2 Buy now
20 Nov 2006 annual-return Return made up to 16/11/06; full list of members 2 Buy now
21 Jul 2006 accounts Annual Accounts 12 Buy now
18 Nov 2005 annual-return Return made up to 16/11/05; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 12 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers New director appointed 3 Buy now
24 Nov 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 13 Buy now
10 Jan 2004 auditors Auditors Resignation Company 1 Buy now
27 Nov 2003 annual-return Return made up to 16/11/03; full list of members 7 Buy now
23 Jun 2003 accounts Annual Accounts 13 Buy now
22 Nov 2002 annual-return Return made up to 16/11/02; full list of members 7 Buy now
14 Jul 2002 accounts Annual Accounts 13 Buy now
03 Jan 2002 annual-return Return made up to 16/11/01; full list of members 7 Buy now
29 Jun 2001 accounts Annual Accounts 11 Buy now
27 Nov 2000 annual-return Return made up to 16/11/00; full list of members 7 Buy now
05 Jun 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
05 Jun 2000 incorporation Memorandum Articles 12 Buy now
05 Jun 2000 resolution Resolution 2 Buy now
02 Mar 2000 officers New secretary appointed 2 Buy now
02 Mar 2000 officers New director appointed 2 Buy now
02 Mar 2000 officers New director appointed 3 Buy now
02 Mar 2000 officers New director appointed 3 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 officers Secretary resigned 1 Buy now
02 Mar 2000 address Registered office changed on 02/03/00 from: saint philips house saint philips place birmingham west midlands B3 2PP 1 Buy now
24 Jan 2000 change-of-name Certificate Change Of Name Company 3 Buy now
16 Nov 1999 incorporation Incorporation Company 29 Buy now