I.M. PROPERTIES (LOGISTICS) LIMITED

06473896
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 22 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 mortgage Registration of a charge 48 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 mortgage Registration of a charge 49 Buy now
10 Jan 2022 mortgage Registration of a charge 8 Buy now
10 Jan 2022 mortgage Registration of a charge 48 Buy now
02 Oct 2021 accounts Annual Accounts 22 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 20 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
07 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
16 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2019 accounts Annual Accounts 20 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2018 accounts Annual Accounts 20 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 accounts Annual Accounts 18 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 20 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
19 Dec 2015 mortgage Registration of a charge 9 Buy now
19 Dec 2015 mortgage Registration of a charge 39 Buy now
14 Nov 2015 mortgage Statement of satisfaction of a charge 5 Buy now
27 Oct 2015 mortgage Registration of a charge 39 Buy now
27 Oct 2015 mortgage Registration of a charge 9 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
04 Jul 2015 accounts Annual Accounts 16 Buy now
06 Feb 2015 mortgage Registration of a charge 9 Buy now
06 Feb 2015 mortgage Registration of a charge 75 Buy now
02 Oct 2014 accounts Annual Accounts 16 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 mortgage Registration of a charge 56 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 16 Buy now
28 Mar 2013 officers Appointment of director (Mr John Hammond) 2 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 16 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
12 Jul 2011 officers Change of particulars for director (Mr Timothy John Wooldridge) 2 Buy now
12 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 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
22 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Sep 2010 accounts Annual Accounts 16 Buy now
06 Jul 2010 annual-return Annual Return 6 Buy now
13 May 2010 officers Termination of appointment of director (Michael Jones) 1 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
30 Nov 2009 officers Appointment of director (Mr Gary Hutton) 2 Buy now
20 Oct 2009 accounts Annual Accounts 15 Buy now
20 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
15 Jan 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
15 Jan 2009 address Location of register of members 1 Buy now
29 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
29 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
25 Jan 2008 officers Secretary resigned 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers New director appointed 3 Buy now
25 Jan 2008 officers New director appointed 4 Buy now
25 Jan 2008 officers New director appointed 4 Buy now
25 Jan 2008 officers New secretary appointed;new director appointed 5 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 1 park row leeds LS1 5AB 1 Buy now
15 Jan 2008 incorporation Incorporation Company 15 Buy now