UK INVESTMENT PROPERTY MANAGEMENT LIMITED
Company number 05908789
- Company Overview for UK INVESTMENT PROPERTY MANAGEMENT LIMITED (05908789)
- Filing history for UK INVESTMENT PROPERTY MANAGEMENT LIMITED (05908789)
- People for UK INVESTMENT PROPERTY MANAGEMENT LIMITED (05908789)
- Charges for UK INVESTMENT PROPERTY MANAGEMENT LIMITED (05908789)
- Insolvency for UK INVESTMENT PROPERTY MANAGEMENT LIMITED (05908789)
- More for UK INVESTMENT PROPERTY MANAGEMENT LIMITED (05908789)
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) |
---|---|---|---|
03 Feb 2015 | MG01 |
Duplicate mortgage certificate charge no:2
|
|
03 Feb 2015 | MG01 |
Duplicate mortgage certificate charge no:2
|
|
03 Feb 2015 | MG01 |
Duplicate mortgage certificate charge no:5
|
|
03 Feb 2015 | 3.6 | Receiver's abstract of receipts and payments to 15 December 2014 | |
03 Feb 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
29 Oct 2014 | RM01 | Appointment of receiver or manager | |
24 Oct 2014 | RM01 | Appointment of receiver or manager | |
20 Oct 2014 | RM01 | Appointment of receiver or manager | |
14 Oct 2014 | RM01 | Appointment of receiver or manager | |
10 Oct 2014 | RM01 | Appointment of receiver or manager | |
10 Oct 2014 | RM01 | Appointment of receiver or manager | |
09 Oct 2014 | TM01 | Termination of appointment of Barrie Michael Egan as a director on 3 October 2014 | |
08 Oct 2014 | RM01 | Appointment of receiver or manager | |
07 Oct 2014 | RM01 | Appointment of receiver or manager | |
03 Oct 2014 | RM01 | Appointment of receiver or manager | |
03 Oct 2014 | RM01 | Appointment of receiver or manager | |
03 Oct 2014 | RM01 | Appointment of receiver or manager | |
30 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2014 | AP01 | Appointment of Mr Ian Anthony Coleman as a director on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Barrie Michael Egan as a director on 9 September 2014 | |
29 May 2014 | TM01 | Termination of appointment of Courtney Hooper as a director | |
15 Apr 2014 | AD01 | Registered office address changed from Chelsea Works, St Michaels Road Kettering Northamptonshire NN15 6AU on 15 April 2014 | |
31 Mar 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|