I. M. PROPERTIES (BVP 2) LIMITED

Company Documents

DateDescription
09/07/259 July 2025

View Document

09/07/259 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025

View Document

13/06/2513 June 2025 Termination of appointment of Robert Croft as a secretary on 2025-04-30

View Document

12/06/2512 June 2025 Appointment of Kajal Sandhu as a secretary on 2025-04-30

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Resolutions

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/09/2429 September 2024

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WOOLDRIDGE / 27/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.M. PROPERTIES DEVELOPMENT LIMITED

View Document

17/01/2017 January 2020 CESSATION OF I.M. PROPERTIES PLC AS A PSC

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / I.M. PROPERTIES PLC / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM I. M. HOUSE. SOUTH DRIVE COLESHILL BIRMINGHAM B46 1DF

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 CURRSHO FROM 31/12/2015 TO 31/12/2014

View Document

20/11/1420 November 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information