- Company Overview for IPP PROPERTIES LIMITED (03514470)
- Filing history for IPP PROPERTIES LIMITED (03514470)
- People for IPP PROPERTIES LIMITED (03514470)
- Charges for IPP PROPERTIES LIMITED (03514470)
- More for IPP PROPERTIES LIMITED (03514470)
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) |
---|---|---|---|
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Mar 2023 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 24 February 2023 | |
23 Mar 2023 | TM01 | Termination of appointment of Giles James Frost as a director on 23 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
09 May 2019 | MR04 | Satisfaction of charge 7 in full | |
09 May 2019 | MR04 | Satisfaction of charge 6 in full | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
06 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
24 Jan 2018 | PSC05 | Change of details for Bootle Derby Holdings Limited as a person with significant control on 31 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Muhammad Ahmed Anwer on 31 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Giles James Frost on 31 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michael John Gregory on 31 July 2017 | |
01 Aug 2017 | CH03 | Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Muhammad Ahmed Anwer on 3 October 2016 |