- Company Overview for IPSA GROUP PLC (05496202)
- Filing history for IPSA GROUP PLC (05496202)
- People for IPSA GROUP PLC (05496202)
- Charges for IPSA GROUP PLC (05496202)
- Insolvency for IPSA GROUP PLC (05496202)
- More for IPSA GROUP PLC (05496202)
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
|
|
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
|
|
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
|
|
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
|
|
14 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with bulk list of shareholders
Statement of capital on 2013-08-14
|
|
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 |