I.M. PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

12/06/2512 June 2025 NewTermination of appointment of Robert William Croft as a secretary on 2025-04-30

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

14/05/2514 May 2025 Resolutions

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Statement of capital on 2025-05-13

View Document

13/05/2513 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

28/03/2528 March 2025 Statement of company's objects

View Document

28/02/2528 February 2025 Resolutions

View Document

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

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

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

View Document

30/09/2430 September 2024

View Document

22/07/2422 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

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

17/04/2317 April 2023 Registration of charge 033122230013, created on 2023-04-13

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

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

06/06/206 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033122230010

View Document

28/01/2028 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/2028 January 2020 RESTRICTION ON THE AUTHORISED SHARE CAPITAL SET OUT IN ARTICLE 3 REVOKED AND DELATED 13/12/2019

View Document

17/01/2017 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 101

View Document

17/01/2017 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 201

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.M. PROPERTIES PLC

View Document

16/01/2016 January 2020 CESSATION OF MEAUJO (PROPERTIES) PLC AS A PSC

View Document

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

View Document

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

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033122230010

View Document

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

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033122230009

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEAUJO (PROPERTIES) PLC

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

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

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JASPER / 25/02/2016

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR JASON JASPER

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033122230008

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033122230007

View Document

19/08/1519 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033122230006

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033122230005

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033122230004

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033122230005

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033122230004

View Document

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

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR KEVIN ASHFIELD

View Document

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

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED I.M. PROPERTIES (DORDON) LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WOOLDRIDGE / 12/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ADAMS / 12/07/2011

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

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK O'GORMAN

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MR ROBERT WILLIAM CROFT

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

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

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; 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

19/02/0419 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED PINCO 897 LIMITED CERTIFICATE ISSUED ON 10/03/97

View Document

04/02/974 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information