IMR DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Return of final meeting in a members' voluntary winding up |
| 09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-11-02 |
| 09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-11-02 |
| 22/11/2222 November 2022 | Liquidators' statement of receipts and payments to 2022-11-02 |
| 10/11/2110 November 2021 | Declaration of solvency |
| 10/11/2110 November 2021 | Appointment of a voluntary liquidator |
| 10/11/2110 November 2021 | Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2021-11-10 |
| 10/11/2110 November 2021 | Resolutions |
| 10/11/2110 November 2021 | Resolutions |
| 30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O NOVITT HARRIS & CO, VER HOUSE, LONDON ROAD MARKYATE HERTS AL3 8JP |
| 18/05/1818 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/05/1715 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/02/1612 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/02/1428 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/02/138 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL ROBERTS / 02/01/2013 |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DAPHNE ROBERTS / 02/01/2013 |
| 02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES DAPHNE ROBERTS / 02/01/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/03/1220 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/02/1125 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES ROBERTS / 01/02/2009 |
| 06/02/096 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTS / 01/02/2009 |
| 06/02/096 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES ROBERTS / 01/02/2009 |
| 19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
| 04/02/084 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
| 11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 1 FARM CLOSE STEWKLEY BEDFORDSHIRE LU7 0JD |
| 02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 22/02/0622 February 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
| 06/02/066 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
| 04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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