I.M. PROPERTIES (LOGISTICS) LIMITED
Company number 06473896
- Company Overview for I.M. PROPERTIES (LOGISTICS) LIMITED (06473896)
- Filing history for I.M. PROPERTIES (LOGISTICS) LIMITED (06473896)
- People for I.M. PROPERTIES (LOGISTICS) LIMITED (06473896)
- Charges for I.M. PROPERTIES (LOGISTICS) LIMITED (06473896)
- More for I.M. PROPERTIES (LOGISTICS) LIMITED (06473896)
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) |
---|---|---|---|
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Dec 2015 | MR01 | Registration of charge 064738960017, created on 18 December 2015 | |
19 Dec 2015 | MR01 | Registration of charge 064738960016, created on 18 December 2015 | |
14 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
27 Oct 2015 | MR01 | Registration of charge 064738960014, created on 23 October 2015 | |
27 Oct 2015 | MR01 | Registration of charge 064738960015, created on 23 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Feb 2015 | MR01 | Registration of charge 064738960012, created on 30 January 2015 | |
06 Feb 2015 | MR01 | Registration of charge 064738960013, created on 30 January 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Jul 2013 | MR01 | Registration of charge 064738960011 | |
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 | |
28 Mar 2013 | AP01 | Appointment of Mr John Hammond as a director | |
28 Mar 2013 | AP01 | Appointment of Mr John Hammond as a director | |
19 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jan 2012 | TM01 | Termination of appointment of Michael Adams as a director | |
08 Sep 2011 | AD01 | Registered office address changed from the Manor Haseley Business Centre Haseley Warwickshire CV35 7LS on 8 September 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Mr Timothy John Wooldridge on 12 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mr Michael David Adams on 12 July 2011 |