Advanced company searchLink opens in new window

IHI PROPERTY SERVICES LTD

Company number 05669708

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
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
  • GBP 2
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
  • GBP 2
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