I.M. PROPERTIES (HAMS HALL) LIMITED

06430747
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
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 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 15 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
04 Jul 2015 accounts Annual Accounts 14 Buy now
02 Oct 2014 accounts Annual Accounts 16 Buy now
04 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 15 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 19 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
13 Jul 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 officers Change of particulars for director (Mr Michael David Adams) 2 Buy now
13 Jul 2011 officers Change of particulars for director (Timothy John Woolridge) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Patrick O'gorman) 1 Buy now
01 Apr 2011 accounts Annual Accounts 23 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
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
30 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for director (Timothy John Woolridge) 2 Buy now
15 Sep 2009 accounts Annual Accounts 19 Buy now
08 Dec 2008 annual-return Return made up to 19/11/08; full list of members 4 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 7 Buy now
23 Dec 2007 officers New director appointed 3 Buy now
23 Dec 2007 officers New director appointed 4 Buy now
23 Dec 2007 officers New director appointed 3 Buy now
23 Dec 2007 officers New secretary appointed;new director appointed 4 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: 1 park row leeds LS1 5AB 1 Buy now
19 Nov 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
19 Nov 2007 incorporation Incorporation Company 16 Buy now