- Company Overview for I.M. PROPERTIES (BIRMINGHAM) LIMITED (04893046)
- Filing history for I.M. PROPERTIES (BIRMINGHAM) LIMITED (04893046)
- People for I.M. PROPERTIES (BIRMINGHAM) LIMITED (04893046)
- Charges for I.M. PROPERTIES (BIRMINGHAM) LIMITED (04893046)
- More for I.M. PROPERTIES (BIRMINGHAM) LIMITED (04893046)
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) |
---|---|---|---|
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | MR04 | Satisfaction of charge 048930460003 in full | |
09 Apr 2015 | MR01 | Registration of charge 048930460005, created on 31 March 2015 | |
09 Apr 2015 | MR01 | Registration of charge 048930460004, created on 31 March 2015 | |
03 Feb 2015 | SH08 | Change of share class name or designation | |
03 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2014 | AP01 | Appointment of Mr Kevin James Ashfield as a director on 22 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from C/O I.M. Properties (Watford 2) Limited I. M. House South Drive Coleshill Birmingham B46 1DF to I M House South Drive Coleshill Birmingham B46 1DF on 22 December 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Aug 2014 | MR01 | Registration of charge 048930460003, created on 22 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
16 May 2014 | AP01 | Appointment of Mr John Hammond as a director | |
14 May 2014 | CERTNM |
Company name changed I.M. properties (watford 2) LIMITED\certificate issued on 14/05/14
|
|
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 | |
19 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
08 Jul 2012 | TM01 | Termination of appointment of Adrian Clarke as a director | |
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 Haseley Warwickshire 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 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Timothy John Wooldridge on 6 July 2011 |