I. M. PROPERTIES (DORDON 2) LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

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

View Document

13/08/1813 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

31/07/1731 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/07/15

View Document

31/07/1731 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16

View Document

11/07/1711 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 1 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027742530004

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027742530005

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JOHN HAMMOND

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027742530003

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027742530002

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027742530001

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR KEVIN JAMES ASHFIELD

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED I.M. ASSURED GROWTH AND EXIT II LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

13/03/1313 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/03/1313 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/03/1313 March 2013 REREG PLC TO PRI; RES02 PASS DATE:13/03/2013

View Document

13/03/1313 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN WOOLDRIDGE

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, THE MANOR, HASELEY MANOR BUSINESS CENTRE, WARWICK, CV35 7LS

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 06/07/2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'GORMAN

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ADRIAN GRAHAM CLARKE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK O'GORMAN

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR ROBERT WILLIAM CROFT

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR GARY HUTTON

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 16/12/98; CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 PROSPECTUS

View Document

18/03/9318 March 1993 ADOPT MEM AND ARTS 11/03/93

View Document

11/03/9311 March 1993 ADOPT MEM AND ARTS 05/02/93

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/93

View Document

10/03/9310 March 1993 £ NC 3000000/5950000 05/02/93

View Document

09/03/939 March 1993 DIV 18/02/93

View Document

09/03/939 March 1993 NC INC ALREADY ADJUSTED 18/02/93

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/935 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/935 March 1993 MISC 18/02/93

View Document

05/03/935 March 1993 COMPANY NAME CHANGED FITZLANE PLC CERTIFICATE ISSUED ON 08/03/93

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 APPLICATION COMMENCE BUSINESS

View Document

18/02/9318 February 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

16/12/9216 December 1992 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