- Company Overview for I.M. PROPERTIES (ABBEY) LIMITED (03267507)
- Filing history for I.M. PROPERTIES (ABBEY) LIMITED (03267507)
- People for I.M. PROPERTIES (ABBEY) LIMITED (03267507)
- Charges for I.M. PROPERTIES (ABBEY) LIMITED (03267507)
- More for I.M. PROPERTIES (ABBEY) LIMITED (03267507)
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) |
---|---|---|---|
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 | |
08 Sep 2011 | AD01 | Registered office address changed from the Manor Haseley Business Centre Warwick CV35 7LS on 8 September 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Mr Timothy John Wooldridge on 7 July 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Michael David Adams on 7 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 | |
07 Jan 2011 | TM02 | Termination of appointment of Patrick O'gorman as a secretary | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
13 May 2010 | TM01 | Termination of appointment of Michael Jones as a director | |
22 Dec 2009 | CERTNM |
Company name changed I.M. properties (nationwide) LIMITED\certificate issued on 22/12/09
|
|
30 Nov 2009 | AP01 | Appointment of Mr Gary Hutton as a director | |
12 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Michael Edward Jones on 12 November 2009 |