I.M. PROPERTY HOLDINGS LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-03 View Report
Dissolution. Dissolution application strike off company. 2020-02-21 View Report
Resolution. Description: Resolutions. 2020-01-27 View Report
Capital. Capital allotment shares. 2020-01-22 View Report
Gazette. Gazette filings brought up to date. 2019-12-04 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Persons with significant control. Change date: 2019-07-22. Psc name: I.M. Properties Plc. 2019-07-22 View Report
Address. Change date: 2019-07-22. New address: The Gate International Drive Solihull B90 4WA. Old address: C/O I.M. Property Holdings Limited I.M. House South Drive Coleshill Birmingham B46 1DF. 2019-07-22 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Accounts. Accounts type full. 2018-08-10 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Persons with significant control. Psc name: I.M. Properties Plc. Notification date: 2016-04-06. 2017-07-12 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Termination date: 2016-01-01. Officer name: Robert Norman Edmiston. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Officers. Officer name: Mr John Hammond. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Accounts. Accounts type full. 2012-04-11 View Report
Officers. Officer name: Michael Adams. 2012-01-23 View Report
Address. Change date: 2011-09-08. Old address: the Manor Haseley Business Centre Warwick CV35 7LS. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Officers. Change date: 2011-07-05. Officer name: Mr Michael David Adams. 2011-07-05 View Report
Officers. Change date: 2011-07-05. Officer name: Mr Timothy John Wooldridge. 2011-07-05 View Report
Officers. Officer name: Lord Robert Norman Edmiston. Change date: 2011-07-05. 2011-07-05 View Report
Officers. Officer name: Patrick O'gorman. 2011-04-07 View Report
Accounts. Accounts type full. 2011-04-01 View Report
Officers. Officer name: Mr Adrian Graham Clarke. 2011-01-17 View Report
Officers. Officer name: Mr Robert William Croft. 2011-01-10 View Report
Officers. Officer name: Patrick O'gorman. 2011-01-10 View Report
Accounts. Accounts type full. 2010-09-03 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Officer name: Michael Jones. 2010-05-13 View Report
Officers. Officer name: Mr Gary Hutton. 2009-11-30 View Report
Accounts. Accounts type full. 2009-10-21 View Report
Annual return. Legacy. 2009-09-24 View Report
Accounts. Accounts type full. 2008-10-22 View Report
Annual return. Legacy. 2008-09-18 View Report
Officers. Description: New director appointed. 2008-01-28 View Report
Annual return. Legacy. 2007-09-28 View Report
Accounts. Accounts type full. 2007-07-31 View Report
Annual return. Legacy. 2006-09-27 View Report
Accounts. Accounts type full. 2006-07-21 View Report