IMM PROPERTIES INVESTMENT LIMITED

Building One Chiswick Park Building One Chiswick Park, London, W4 5BE, United Kingdom
StatusACTIVE
Company No.05070828
CategoryPrivate Limited Company
Incorporated11 Mar 2004
Age20 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

IMM PROPERTIES INVESTMENT LIMITED is an active private limited company with number 05070828. It was incorporated 20 years, 2 months, 21 days ago, on 11 March 2004. The company address is Building One Chiswick Park Building One Chiswick Park, London, W4 5BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-28

Psc name: Imm Properties Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: Strata Pavilion 4 Walworth Road London SE1 6EB

New address: Building One Chiswick Park 566 Chiswick High Road London W4 5BE

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Budden

Termination date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-25

Officer name: Mr Nicholas John Budden

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Hough

Appointment date: 2022-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Janine Hunt

Termination date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Neil John Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradly Peter Ward

Termination date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Bradly Peter Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradly Peter Ward

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Neil John Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-13

Officer name: Victoria Janine Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: Bridge House 4 Borough High Street London SE1 9QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Neil John Hunt

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-30

Officer name: Victoria Janine Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: bridge house london bridge london SE1 9QR

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJK IT SOLUTIONS LIMITED

3 UNWIN AVENUE,FELTHAM,TW14 9RG

Number:11008224
Status:ACTIVE
Category:Private Limited Company

CSP ACADEMY LIMITED

3RD FLOOR OCTAVIA HOUSE,LONDON,EC1Y 8ST

Number:08345174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GKL BUILDING & CIVIL ENGINEERING LTD

GKL HOUSE,PETERBOROUGH,PE7 8JA

Number:07272683
Status:ACTIVE
Category:Private Limited Company

KLH ARCHITECTS LIMITED

629 FOXHALL ROAD,IPSWICH,IP3 8NE

Number:04242625
Status:ACTIVE
Category:Private Limited Company

MALTINGS PROPERTY MANAGEMENT (HULL) LIMITED

32 BEVERLEY ROAD,EAST YORKSHIRE,HU3 1YE

Number:04469020
Status:ACTIVE
Category:Private Limited Company

THE SMART KID FOUNDATION

140C UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN1 2EX

Number:10281634
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source