ICM PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Director's details changed for Mr Christopher Robert Ayres on 2024-07-25

View Document

25/06/2425 June 2024 Change of details for Comland Holdings Limited as a person with significant control on 2023-06-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Christopher Robert Ayres on 2023-06-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

01/06/231 June 2023 Registered office address changed from Lunar House Mercury Park, Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Remenham House, Regatta Place Marlow Road Bourne End SL8 5TD on 2023-06-01

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Robin William Alexander Armstrong as a secretary on 2022-09-03

View Document

14/12/2114 December 2021 Satisfaction of charge 3 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 4 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 2 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 042341940005 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 042341940006 in full

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042341940006

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042341940005

View Document

05/12/185 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/185 December 2018 ADOPT ARTICLES 23/11/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECOND FILING FOR FORM AP01

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 09/07/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES MARTIN / 09/07/2013

View Document

09/07/139 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CROSSLEY / 09/07/2013

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT AYRES

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 MEMORANDUM OF ASSOCIATION

View Document

28/06/1128 June 2011 ARTICLES OF ASSOCIATION

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 ALTER ARTICLES 12/04/2011

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FUNNELL

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 35 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 4420 NASH COURT JOHN SMITH DRIVE, OXFORD BUSINESS PA, OXFORD OXFORDSHIRE OX4 2RU

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company