Advanced company searchLink opens in new window

POLAND INVESTMENT PROPERTY PARTNERSHIP LTD

Company number 10014923

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)
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