- Company Overview for IHI PROPERTY SERVICES LTD (05669708)
- Filing history for IHI PROPERTY SERVICES LTD (05669708)
- People for IHI PROPERTY SERVICES LTD (05669708)
- Insolvency for IHI PROPERTY SERVICES LTD (05669708)
- More for IHI PROPERTY SERVICES LTD (05669708)
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) |
---|---|---|---|
25 Sep 2016 | AP01 | Appointment of Mr Ramin Khayri as a director on 22 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Ms Karina Nutt as a director on 22 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Mr Ruin Khayri as a director on 22 September 2016 | |
25 Sep 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50 st. Marys Crescent London NW4 4LH on 25 September 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of Peter Ernest Hargrave as a secretary on 23 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Peter Ernest Hargrave as a director on 23 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Stephen Ballard as a director on 10 September 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 3 Blackbird Close Burghfield Common Reading RG7 3PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 September 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Stephen Ballard as a director on 27 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
13 Nov 2015 | AP01 | Appointment of Mr Stephen Ballard as a director on 13 November 2015 | |
13 Nov 2015 | CERTNM |
Company name changed radio un LIMITED\certificate issued on 13/11/15
|
|
15 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AD01 | Registered office address changed from 6 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ to 3 Blackbird Close Burghfield Common Reading RG7 3PQ on 9 January 2015 | |
09 Jan 2015 | CH03 | Secretary's details changed for Mr Peter Ernest Hargrave on 9 January 2015 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 March 2014 | |
11 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
|
|
14 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
02 Aug 2012 | TM01 | Termination of appointment of Phillip Taylor as a director | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders |