- Company Overview for I. M. PROPERTIES (DORDON 2) LIMITED (02774253)
- Filing history for I. M. PROPERTIES (DORDON 2) LIMITED (02774253)
- People for I. M. PROPERTIES (DORDON 2) LIMITED (02774253)
- Charges for I. M. PROPERTIES (DORDON 2) LIMITED (02774253)
- More for I. M. PROPERTIES (DORDON 2) LIMITED (02774253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2014 | AP01 | Appointment of Mr John Hammond as a director on 1 November 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | MR01 | Registration of charge 027742530003 | |
09 Apr 2014 | MR01 | Registration of charge 027742530002 | |
30 Jul 2013 | MR01 | Registration of charge 027742530001 | |
22 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AP01 | Appointment of Mr Kevin James Ashfield as a director | |
14 Mar 2013 | CERTNM |
Company name changed I.M. assured growth and exit ii LIMITED\certificate issued on 14/03/13
|
|
13 Mar 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | MAR | Re-registration of Memorandum and Articles | |
13 Mar 2013 | RR02 | Re-registration from a public company to a private limited company | |
19 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Michael Adams as a director | |
23 Jan 2012 | AP01 | Appointment of Mr Timothy John Wooldridge as a director | |
08 Sep 2011 | AD01 | Registered office address changed from , the Manor, Haseley Manor Business Centre, Warwick, CV35 7LS on 8 September 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Mr Michael David Adams on 6 July 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Patrick O'gorman as a director | |
01 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Jan 2011 | AP01 | Appointment of Mr Adrian Graham Clarke as a director | |
07 Jan 2011 | AP03 | Appointment of Mr Robert William Croft as a secretary |