- Company Overview for IM LAND 2 LIMITED (09589574)
- Filing history for IM LAND 2 LIMITED (09589574)
- People for IM LAND 2 LIMITED (09589574)
- Charges for IM LAND 2 LIMITED (09589574)
- More for IM LAND 2 LIMITED (09589574)
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) |
---|---|---|---|
11 Nov 2024 | AP01 | Appointment of Mr Richard James Knight as a director on 11 November 2024 | |
30 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
30 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
30 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
17 Jul 2024 | MR01 | Registration of charge 095895740001, created on 1 July 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Kevin James Ashfield on 30 June 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Aug 2020 | CH01 | Director's details changed for Mr. Timothy John Wooldridge on 27 July 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr. Kevin James Ashfield on 2 August 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | PSC05 | Change of details for I M Properties Strategic Land Group Limited as a person with significant control on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from I M House South Drive Coleshill Birmingham B46 1DF United Kingdom to The Gate International Drive Solihull B90 4WA on 22 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates |