IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED
Company number 04172714
- Company Overview for IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED (04172714)
- Filing history for IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED (04172714)
- People for IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED (04172714)
- Charges for IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED (04172714)
- More for IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED (04172714)
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 Jun 2011 | AP01 | Appointment of Nicholas Raymond Singleton as a director | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
25 Jan 2011 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary | |
25 Jan 2011 | TM02 | Termination of appointment of David Lees as a secretary | |
02 Sep 2010 | CH01 | Director's details changed for David John Lees on 25 August 2010 | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
05 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 4 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for David John Lees on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Michael John Gregory on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Giles James Frost on 30 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for David John Lees on 1 October 2009 | |
01 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Oct 2009 | 288a | Secretary appointed david john lees | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR | |
28 Sep 2009 | CERTNM | Company name changed babcock & brown properties (derbyshire schools) LIMITED\certificate issued on 29/09/09 | |
15 Jun 2009 | 288b | Appointment terminated secretary neil lewis | |
05 May 2009 | AA | Full accounts made up to 31 December 2008 | |
01 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
15 Dec 2008 | 288c | Director's change of particulars / michael gregory / 26/06/2008 | |
27 Nov 2008 | 288b | Appointment terminated director timothy duncan | |
30 Oct 2008 | 288a | Director appointed david john lees | |
10 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2008 | 363a | Return made up to 05/03/08; full list of members |