I.M. PROPERTIES (HEMEL) LIMITED

04242736
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
29 Nov 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 accounts Annual Accounts 14 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 19 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
13 Aug 2015 annual-return Annual Return 6 Buy now
04 Jul 2015 accounts Annual Accounts 15 Buy now
02 Oct 2014 accounts Annual Accounts 15 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 14 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 35 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
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Michael David Adams) 2 Buy now
06 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 17 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 16 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Termination of appointment of director (Michael Jones) 1 Buy now
27 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
01 Oct 2009 accounts Annual Accounts 19 Buy now
29 Jun 2009 annual-return Return made up to 28/06/09; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 16 Buy now
04 Jul 2008 annual-return Return made up to 28/06/08; full list of members 4 Buy now
30 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
30 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now
24 Oct 2007 accounts Annual Accounts 15 Buy now
03 Jul 2007 annual-return Return made up to 28/06/07; full list of members 3 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
21 Jul 2006 accounts Annual Accounts 12 Buy now
14 Jul 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
06 Jul 2005 annual-return Return made up to 28/06/05; full list of members 3 Buy now
05 Jul 2005 accounts Annual Accounts 16 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 officers New director appointed 3 Buy now
23 Jul 2004 annual-return Return made up to 28/06/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 16 Buy now
10 Jan 2004 auditors Auditors Resignation Company 1 Buy now
23 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jul 2003 annual-return Return made up to 28/06/03; full list of members 7 Buy now
23 Jun 2003 accounts Annual Accounts 18 Buy now
17 Jul 2002 annual-return Return made up to 28/06/02; full list of members 7 Buy now
14 Jul 2002 accounts Annual Accounts 17 Buy now
28 Nov 2001 resolution Resolution 1 Buy now
27 Nov 2001 mortgage Particulars of mortgage/charge 6 Buy now
17 Oct 2001 officers Director resigned 1 Buy now
11 Oct 2001 officers Secretary resigned 1 Buy now
11 Oct 2001 accounts Accounting reference date shortened from 30/06/02 to 31/12/01 1 Buy now
10 Oct 2001 officers New director appointed 3 Buy now
10 Oct 2001 officers New director appointed 3 Buy now
04 Oct 2001 address Registered office changed on 04/10/01 from: st philips house st philips place birmingham west midlands B3 2PP 1 Buy now
02 Oct 2001 officers Secretary resigned 1 Buy now
02 Oct 2001 officers New secretary appointed 2 Buy now
02 Oct 2001 officers New director appointed 3 Buy now
26 Sep 2001 incorporation Memorandum Articles 10 Buy now
17 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2001 incorporation Incorporation Company 26 Buy now