POLAND INVESTMENT PROPERTY PARTNERSHIP LTD
Company number 10014923
- Company Overview for POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923)
- Filing history for POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923)
- People for POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923)
- Charges for POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923)
- More for POLAND INVESTMENT PROPERTY PARTNERSHIP LTD (10014923)
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) |
---|---|---|---|
20 Dec 2024 | MR04 | Satisfaction of charge 100149230002 in full | |
30 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
19 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
06 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
24 Nov 2020 | MR01 | Registration of charge 100149230007, created on 10 November 2020 | |
05 Oct 2020 | CH01 | Director's details changed for Mrs Janet Lynne Poland on 14 September 2020 | |
05 Oct 2020 | PSC04 | Change of details for Mr Stephen Charles Nathan Poland as a person with significant control on 14 September 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Copperfield Ferry Road South Stoke Reading RG8 0JL England to Copperfield Ferry Road South Stoke Reading RG8 0JL on 5 October 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Plum Tree Cottage the Street South Stoke Reading RG8 0JS England to Copperfield Ferry Road South Stoke Reading RG8 0JL on 7 September 2020 | |
06 Aug 2020 | MR04 | Satisfaction of charge 100149230005 in full | |
20 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
05 Sep 2019 | MR01 | Registration of charge 100149230006, created on 22 August 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
08 Feb 2019 | MR01 | Registration of charge 100149230005, created on 7 February 2019 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Jun 2018 | AP03 | Appointment of Mr Stephen Poland as a secretary on 1 June 2018 | |
17 May 2018 | TM02 | Termination of appointment of Mortimer Burnett Ltd as a secretary on 17 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD England to Plum Tree Cottage the Street South Stoke Reading RG8 0JS on 17 May 2018 |