I G M Properties Ltd was registered on 16 August 2002 with its registered office in Porlock, Somerset. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, Melody Frances Carla Suzanne | 20 August 2002 | 04 March 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, James Walter | 20 August 2002 | 17 August 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 September 2014 | |
DS01 - Striking off application by a company | 01 September 2014 | |
AA01 - Change of accounting reference date | 28 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 26 July 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 18 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 19 December 2005 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 26 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
363s - Annual Return | 26 August 2003 | |
225 - Change of Accounting Reference Date | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
287 - Change in situation or address of Registered Office | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
288b - Notice of resignation of directors or secretaries | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
NEWINC - New incorporation documents | 16 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 01 July 2008 | Outstanding |
N/A |
Legal mortgage | 15 December 2005 | Outstanding |
N/A |
Legal mortgage | 04 November 2003 | Outstanding |
N/A |
Debenture | 29 October 2003 | Outstanding |
N/A |