- Company Overview for IFPL GROUP LIMITED (05939432)
- Filing history for IFPL GROUP LIMITED (05939432)
- People for IFPL GROUP LIMITED (05939432)
- Charges for IFPL GROUP LIMITED (05939432)
- More for IFPL GROUP LIMITED (05939432)
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) |
---|---|---|---|
20 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
20 Oct 2012 | AD01 | Registered office address changed from Carisbrooke Mill, Castle Street Newport Isle of Wight PO30 1NS on 20 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Geoffrey Underwood on 19 September 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Claire Underwood on 19 September 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Claire Underwood on 19 September 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
07 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
14 Feb 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
18 Jan 2008 | 363s | Return made up to 19/09/07; full list of members | |
25 Jan 2007 | 288a | New director appointed | |
25 Jan 2007 | 288a | New secretary appointed | |
25 Jan 2007 | 288a | New director appointed | |
02 Jan 2007 | 287 | Registered office changed on 02/01/07 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT | |
02 Jan 2007 | 88(2)R | Ad 22/12/06--------- £ si 100@1=100 £ ic 1/101 | |
02 Jan 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/08/07 | |
02 Jan 2007 | 288b | Secretary resigned | |
02 Jan 2007 | 288b | Director resigned | |
22 Nov 2006 | CERTNM | Company name changed vectis 423 LIMITED\certificate issued on 22/11/06 | |
19 Sep 2006 | NEWINC | Incorporation |