- Company Overview for IP PROPERTIES LIMITED (08594020)
- Filing history for IP PROPERTIES LIMITED (08594020)
- People for IP PROPERTIES LIMITED (08594020)
- Charges for IP PROPERTIES LIMITED (08594020)
- More for IP PROPERTIES LIMITED (08594020)
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 |