Advanced company searchLink opens in new window

IPSA GROUP PLC

Company number 05496202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2015 TM01 Termination of appointment of Peter Richard Stephen Earl as a director on 31 July 2015
23 Sep 2015 AR01 Annual return made up to 1 July 2015 with bulk list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,150,081.62
16 Sep 2015 CH01 Director's details changed for Richard John Linnell on 11 August 2014
20 Aug 2015 AD01 Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England to 55 Baker Street 7th Floor North Tower London W1U 8EW on 20 August 2015
14 Nov 2014 TM01 Termination of appointment of Philip Casson Metcalf as a director on 11 November 2014
04 Nov 2014 MR01 Registration of charge 054962020012, created on 27 October 2014
04 Nov 2014 MR01 Registration of charge 054962020013, created on 27 October 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/09/2013
02 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
21 Aug 2014 AD01 Registered office address changed from , 5th Floor, Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014
11 Aug 2014 AR01 Annual return made up to 1 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,150,081.62
26 Jul 2014 MR01 Registration of charge 054962020011, created on 11 July 2014
10 Jan 2014 AP01 Appointment of Mark Christopher Otto as a director
01 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
22 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/09/2013
14 Aug 2013 AR01 Annual return made up to 1 July 2013 with bulk list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,150,081.62
29 Jul 2013 TM01 Termination of appointment of Rizelle Sampson as a director
29 Jul 2013 TM01 Termination of appointment of Michael Cox as a director
29 Jul 2013 TM01 Termination of appointment of John Eyre as a director
19 Jun 2013 MR01 Registration of charge 054962020010
15 Jun 2013 MR04 Satisfaction of charge 9 in full
27 Apr 2013 MR04 Satisfaction of charge 3 in full
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4