Advanced company searchLink opens in new window

IP PROPERTIES LIMITED

Company number 08594020

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)
29 Apr 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020
01 Oct 2020 AP01 Appointment of Mr Nathan Ronald Priestley as a director on 30 September 2020
21 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 July 2019
01 Aug 2019 MR01 Registration of charge 085940200010, created on 26 July 2019
31 Jul 2019 AA Micro company accounts made up to 30 July 2018
17 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
12 Jun 2019 MR04 Satisfaction of charge 085940200002 in full
12 Jun 2019 MR04 Satisfaction of charge 085940200001 in full
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
22 Mar 2019 MR01 Registration of charge 085940200009, created on 22 March 2019
20 Feb 2019 MR04 Satisfaction of charge 085940200007 in full
11 Jan 2019 AD01 Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 11 January 2019
03 Jan 2019 MR01 Registration of charge 085940200008, created on 21 December 2018
21 Dec 2018 MR01 Registration of charge 085940200007, created on 21 December 2018
07 Nov 2018 AD01 Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018
03 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Mar 2018 AD01 Registered office address changed from Consort House Third Floor 12 South Parade Leeds LS1 5QS England to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018
03 Nov 2017 MR04 Satisfaction of charge 085940200005 in full
21 Aug 2017 AD01 Registered office address changed from Studio One 4 Rylands Street Warrington WA1 1EN England to Consort House Third Floor 12 South Parade Leeds LS1 5QS on 21 August 2017
11 Jul 2017 CH03 Secretary's details changed for Mr Danny Inman on 2 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Danny Peter Inman on 2 July 2017
11 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
10 Jul 2017 PSC04 Change of details for Mr Danny Inman as a person with significant control on 2 July 2017