I.M. PROPERTIES BIRMINGHAM DEVELOPMENT LIMITED

08407967
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2020 dissolution Dissolution Application Strike Off Company 3 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 No Updates 3 Buy now
24 Jun 2020 officers Change of particulars for director (Mr. Kevin James Ashfield) 2 Buy now
03 Oct 2019 accounts Annual Accounts 17 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2018 accounts Annual Accounts 19 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 accounts Annual Accounts 18 Buy now
27 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2016 accounts Annual Accounts 20 Buy now
07 Sep 2016 resolution Resolution 23 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
29 Jun 2016 mortgage Registration of a charge 55 Buy now
10 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
18 Dec 2015 mortgage Registration of a charge 29 Buy now
20 Nov 2015 mortgage Registration of a charge 29 Buy now
19 Aug 2015 annual-return Annual Return 8 Buy now
04 Jul 2015 accounts Annual Accounts 16 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
03 May 2013 mortgage Registration of a charge 33 Buy now
12 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2013 officers Appointment of director (Mr John Hammond) 2 Buy now
28 Mar 2013 officers Appointment of director (Mr Kevin James Ashfield) 2 Buy now
25 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Feb 2013 incorporation Incorporation Company 9 Buy now