- Company Overview for IPSWICH PROPERTIES LIMITED (08708265)
- Filing history for IPSWICH PROPERTIES LIMITED (08708265)
- People for IPSWICH PROPERTIES LIMITED (08708265)
- Charges for IPSWICH PROPERTIES LIMITED (08708265)
- More for IPSWICH PROPERTIES LIMITED (08708265)
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) |
---|---|---|---|
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Apr 2015 | MR01 | Registration of charge 087082650001, created on 31 March 2015 | |
19 Jan 2015 | AP03 | Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Apr 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
19 Feb 2014 | CERTNM |
Company name changed archer house properties LIMITED\certificate issued on 19/02/14
|
|
19 Feb 2014 | CONNOT | Change of name notice | |
14 Oct 2013 | AP03 | Appointment of Jasvinder Singh Kalsi as a secretary | |
14 Oct 2013 | AP01 | Appointment of Mr Karim Virani as a director | |
14 Oct 2013 | AP01 | Appointment of Rahim Virani as a director | |
27 Sep 2013 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
26 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-26
|