Advanced company searchLink opens in new window

IPSWICH PROPERTIES LIMITED

Company number 08708265

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-14
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)