IKEA PROPERTIES INVESTMENTS LIMITED
Company number 03026333
- Company Overview for IKEA PROPERTIES INVESTMENTS LIMITED (03026333)
- Filing history for IKEA PROPERTIES INVESTMENTS LIMITED (03026333)
- People for IKEA PROPERTIES INVESTMENTS LIMITED (03026333)
- Charges for IKEA PROPERTIES INVESTMENTS LIMITED (03026333)
- More for IKEA PROPERTIES INVESTMENTS LIMITED (03026333)
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) |
---|---|---|---|
20 Jan 2015 | MR01 | Registration of charge 030263330029, created on 15 January 2015 | |
20 Jan 2015 | MR01 | Registration of charge 030263330028, created on 15 January 2015 | |
08 Jan 2015 | AP01 | Appointment of Glenn Daniel Lundholm as a director on 1 September 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Stephen Pettyfer as a director on 24 October 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Aaron Edward Musca on 16 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 May 2014 | AP01 | Appointment of Aaron Edward Musca as a director | |
08 May 2014 | TM01 | Termination of appointment of Claire Rodgers as a director | |
21 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
11 Dec 2013 | AP01 | Appointment of Claire Sophie Kendall Rodgers as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Gerhard Moritz as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Ian Duffy as a director | |
02 Sep 2013 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 2 September 2013 | |
02 Sep 2013 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
30 Aug 2013 | AP01 | Appointment of Gillian Drakeford as a director | |
29 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Full accounts made up to 31 August 2012 | |
28 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
26 May 2012 | CH01 | Director's details changed for Gerhard Peter Moritz on 2 May 2012 | |
09 May 2012 | AA | Full accounts made up to 31 August 2011 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
20 Apr 2012 | CH01 | Director's details changed for Ian Duffy on 10 April 2012 | |
29 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |