INDUSTRIAL POWER UNITS PROPERTY LIMITED
Company number 00641876
- Company Overview for INDUSTRIAL POWER UNITS PROPERTY LIMITED (00641876)
- Filing history for INDUSTRIAL POWER UNITS PROPERTY LIMITED (00641876)
- People for INDUSTRIAL POWER UNITS PROPERTY LIMITED (00641876)
- Charges for INDUSTRIAL POWER UNITS PROPERTY LIMITED (00641876)
- More for INDUSTRIAL POWER UNITS PROPERTY LIMITED (00641876)
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) |
---|---|---|---|
08 Feb 2019 | PSC07 | Cessation of Robert Talbot Beebee as a person with significant control on 14 January 2019 | |
06 Feb 2019 | MR04 | Satisfaction of charge 9 in full | |
06 Feb 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
30 Jul 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
13 Mar 2018 | PSC04 | Change of details for Mr Robert Talbot Beebee as a person with significant control on 6 July 2017 | |
02 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
11 Jul 2017 | CH01 | Director's details changed for Robert Talbot Beebee on 6 July 2017 | |
11 Jul 2017 | CH03 | Secretary's details changed for Sarah Judith Beebee on 6 July 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
28 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
24 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 9 | |
24 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 | |
26 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
26 Jan 2016 | MR04 | Satisfaction of charge 11 in full | |
26 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
19 Nov 2015 | AD03 | Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE47SL | |
06 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
11 May 2015 | MR04 | Satisfaction of charge 5 in full | |
11 May 2015 | MR04 | Satisfaction of charge 2 in full | |
11 May 2015 | MR04 | Satisfaction of charge 1 in full | |
11 May 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
13 Jan 2015 | AD01 | Registered office address changed from Churchbridge-Unit E1 Oldbury West Midlands B69 2AS to 2 Cygnus Way West Bromwich West Midlands B70 0XB on 13 January 2015 |