- Company Overview for IEA PROPERTY MANAGEMENT LIMITED (09451009)
- Filing history for IEA PROPERTY MANAGEMENT LIMITED (09451009)
- People for IEA PROPERTY MANAGEMENT LIMITED (09451009)
- More for IEA PROPERTY MANAGEMENT LIMITED (09451009)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
26 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 28 February 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from 17-19 Swanwick Lane Broughton Milton Keynes MK10 9LD England to 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 25 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
22 Oct 2016 | AA | Micro company accounts made up to 28 February 2016 | |
22 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
02 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Dec 2015 | TM01 | Termination of appointment of Matthew Cameron Lauchlan as a director on 1 November 2015 | |
08 Oct 2015 | AP01 | Appointment of Helen Wilson as a director on 20 February 2015 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|