- Company Overview for I.M. PROPERTY HOLDINGS LIMITED (01788741)
- Filing history for I.M. PROPERTY HOLDINGS LIMITED (01788741)
- People for I.M. PROPERTY HOLDINGS LIMITED (01788741)
- Charges for I.M. PROPERTY HOLDINGS LIMITED (01788741)
- More for I.M. PROPERTY HOLDINGS LIMITED (01788741)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Aug 2020 | CH01 | Director's details changed for Mr Timothy John Wooldridge on 27 July 2020 | |
| 03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 21 Feb 2020 | DS01 | Application to strike the company off the register | |
| 27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
| 04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Jul 2019 | PSC05 | Change of details for I.M. Properties Plc as a person with significant control on 22 July 2019 | |
| 22 Jul 2019 | AD01 | Registered office address changed from C/O I.M. Property Holdings Limited I.M. House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on 22 July 2019 | |
| 28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
| 10 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
| 28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
| 12 Jul 2017 | PSC02 | Notification of I.M. Properties Plc as a person with significant control on 6 April 2016 | |
| 10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
| 27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
| 10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
| 25 Jan 2016 | TM01 | Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016 | |
| 20 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
| 03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
| 02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 10 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
| 22 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
| 04 Jul 2013 | AA | Full accounts made up to 31 December 2012 |