INTERNATIONAL PROPERTY MEDIA LIMITED
Company number 02414154
- Company Overview for INTERNATIONAL PROPERTY MEDIA LIMITED (02414154)
- Filing history for INTERNATIONAL PROPERTY MEDIA LIMITED (02414154)
- People for INTERNATIONAL PROPERTY MEDIA LIMITED (02414154)
- Charges for INTERNATIONAL PROPERTY MEDIA LIMITED (02414154)
- More for INTERNATIONAL PROPERTY MEDIA LIMITED (02414154)
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) |
---|---|---|---|
17 Jul 2015 | AD01 | Registered office address changed from 3 st Johns Court Moulsham Street Chelmsford Essex CM2 0JD to The Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 17 July 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
08 Sep 2010 | CH03 | Secretary's details changed for Mrs Helen Claire Shield on 1 August 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Stuart Shield on 1 August 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mrs Helen Claire Shield on 1 August 2010 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Mar 2010 | CERTNM |
Company name changed international homes and travel LIMITED\certificate issued on 19/03/10
|
|
19 Mar 2010 | CONNOT | Change of name notice | |
30 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Mar 2009 | CERTNM | Company name changed property purchase abroad security system LIMITED\certificate issued on 11/03/09 | |
07 Nov 2008 | 363a | Return made up to 16/08/08; full list of members |