INM & DB PROPERTIES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-06-28

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-06-28

View Document

30/08/2330 August 2023 Registration of charge 057710870010, created on 2023-08-29

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2021-06-28

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

21/09/2021 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057710870009

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDSMITH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GOLDSMITH LORETTA / 01/04/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / GOLDSMITH LORETTA / 01/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / BURMAN DANIEL / 01/04/2017

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / GOLDSMITH LORETTA / 05/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GOLDSMITH LORETTA / 05/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BURMAN DANIEL / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IAN GOLDSMITH / 05/01/2017

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057710870008

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057710870007

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057710870006

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/12/1211 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED DANIEL IAN GOLDSMITH

View Document

09/06/109 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 01/05/08 STATEMENT OF CAPITAL GBP 1

View Document

08/06/108 June 2010 11/07/08 STATEMENT OF CAPITAL GBP 1

View Document

08/06/108 June 2010 FORM 123 DATED 08/07/08 INCREASE OF £99900 OVER £100

View Document

08/06/108 June 2010 NC INC ALREADY ADJUSTED 08/07/2008

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 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