Advanced company searchLink opens in new window

IPS PROPERTY HOLDINGS LIMITED

Company number 12116343

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)
02 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 TM01 Termination of appointment of Robert James Day as a director on 16 July 2024
22 Jan 2024 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB United Kingdom to Unit 9 Railsfield Mount Leeds LS13 3AX on 22 January 2024
02 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
14 May 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 3,921
13 May 2020 AA Accounts for a dormant company made up to 30 November 2019
13 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 November 2019
24 Dec 2019 PSC04 Change of details for Angela Mary Luty as a person with significant control on 22 July 2019
24 Dec 2019 PSC04 Change of details for Angela Mary Luty as a person with significant control on 22 July 2019
20 Dec 2019 PSC04 Change of details for Mr Christopher Paul Luty as a person with significant control on 10 December 2019
20 Dec 2019 CH01 Director's details changed for Mr Christopher Paul Luty on 22 July 2019
20 Dec 2019 CH01 Director's details changed for Angela Mary Luty on 22 July 2019
20 Dec 2019 PSC01 Notification of Christopher Paul Luty as a person with significant control on 10 December 2019
20 Dec 2019 PSC04 Change of details for Angela Mary Luty as a person with significant control on 10 December 2019
21 Aug 2019 PSC04 Change of details for Mr Angela Mary Luty as a person with significant control on 22 July 2019
22 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-22
  • GBP 1