I.M.M.G PROPERTIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/07/2430 July 2024 Cessation of Michelle Maria Peake as a person with significant control on 2024-04-02

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Appointment of Mr Mark Richard Cannon as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Michelle Maria Peake as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

27/07/2127 July 2021 Director's details changed for Ms Michelle Maria Peake on 2021-07-27

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MARIA PEAKE / 09/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 4 CHURCH FIELD HEADLAND ROAD WELFORD ON AVON STRATFORD-UPON-AVON CV37 8ES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GINA MARIA CANNON / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GINA MARIA CANNON / 26/03/2019

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PEAKE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MS MICHELLE MARIA BUTTERWORTH / 28/07/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA PEAKE

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MARIA BUTTERWORTH / 28/07/2017

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 15/10/13 STATEMENT OF CAPITAL GBP 5000

View Document

24/10/1324 October 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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