Advanced company searchLink opens in new window

I.M. PROPERTIES (LOGISTICS) LIMITED

Company number 06473896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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