- Company Overview for ION PROPERTY DEVELOPMENTS LIMITED (03498080)
- Filing history for ION PROPERTY DEVELOPMENTS LIMITED (03498080)
- People for ION PROPERTY DEVELOPMENTS LIMITED (03498080)
- Charges for ION PROPERTY DEVELOPMENTS LIMITED (03498080)
- More for ION PROPERTY DEVELOPMENTS LIMITED (03498080)
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) |
---|---|---|---|
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
13 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
05 Oct 2011 | AP01 | Appointment of Mr Gavin Fairlie Douglas as a director | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Stephen Parry on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Stephen Parry on 9 December 2010 | |
20 Sep 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Timothy Walker as a director | |
18 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Richard Colin Douglas on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Timothy Graham Walker on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Robert David Mason on 18 January 2010 | |
26 Sep 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
22 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
22 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
10 Nov 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
17 Mar 2008 | AA | Accounts for a small company made up to 30 June 2007 |