IMN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewNotification of Lisa Burton as a person with significant control on 2025-07-14

View Document

17/07/2517 July 2025 NewTermination of appointment of Wayne Delahoy as a director on 2025-06-04

View Document

17/07/2517 July 2025 NewCessation of Wayne Delahoy as a person with significant control on 2025-06-04

View Document

29/04/2529 April 2025 Satisfaction of charge 077824490007 in full

View Document

28/04/2528 April 2025 Registration of charge 077824490009, created on 2025-04-25

View Document

28/04/2528 April 2025 Satisfaction of charge 077824490008 in full

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

02/02/242 February 2024 Satisfaction of charge 077824490006 in full

View Document

02/02/242 February 2024 Satisfaction of charge 077824490005 in full

View Document

30/01/2430 January 2024 Registration of charge 077824490007, created on 2024-01-26

View Document

30/01/2430 January 2024 Registration of charge 077824490008, created on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077824490006

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077824490005

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077824490004

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077824490002

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077824490003

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077824490004

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077824490003

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077824490002

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MS LISA BURTON

View Document

28/09/1128 September 2011 28/09/11 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

21/09/1121 September 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

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