I M HOTELS LIMITED

Company Documents

DateDescription
26/10/1826 October 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/07/1830 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

28/06/1828 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL WARREN STEVENS / 20/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARREN STEVENS / 05/06/2018

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

26/10/1726 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040678200005

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/08/161 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WARREN STEVENS / 07/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL WARREN STEVENS / 07/04/2011

View Document

25/01/1125 January 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/05/0912 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR BAKER

View Document

14/07/0814 July 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

01/04/081 April 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 01/10/04

View Document

08/10/048 October 2004 £ NC 1000/10000 01/10/

View Document

29/09/0429 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED FAT CAT FINANCE LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

08/09/008 September 2000 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