INTEGRITAS PROPERTY GROUP (IPG) NUMBER 3 LTD
Company number 13534425
- Company Overview for INTEGRITAS PROPERTY GROUP (IPG) NUMBER 3 LTD (13534425)
- Filing history for INTEGRITAS PROPERTY GROUP (IPG) NUMBER 3 LTD (13534425)
- People for INTEGRITAS PROPERTY GROUP (IPG) NUMBER 3 LTD (13534425)
- Charges for INTEGRITAS PROPERTY GROUP (IPG) NUMBER 3 LTD (13534425)
- More for INTEGRITAS PROPERTY GROUP (IPG) NUMBER 3 LTD (13534425)
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 Dec 2024 | MR04 | Satisfaction of charge 135344250001 in full | |
04 Dec 2024 | MR04 | Satisfaction of charge 135344250002 in full | |
02 Sep 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mrs Emma Kate Greenaway-Evans on 1 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mrs Emma Kate Greenaway-Evans as a director on 1 January 2024 | |
09 Nov 2023 | MR01 | Registration of charge 135344250003, created on 8 November 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
30 Aug 2023 | PSC02 | Notification of Integritas Property Group (Ipg) Limited as a person with significant control on 31 December 2022 | |
30 Aug 2023 | PSC07 | Cessation of Mitchell Walsh as a person with significant control on 31 December 2022 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | MR01 | Registration of charge 135344250001, created on 3 February 2023 | |
07 Feb 2023 | MR01 | Registration of charge 135344250002, created on 3 February 2023 | |
22 Sep 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
16 Jun 2022 | AD01 | Registered office address changed from Peel House Peel Road Skelmersdale England to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022 | |
26 Jan 2022 | CERTNM |
Company name changed elavace estates number 3 LTD\certificate issued on 26/01/22
|
|
16 Oct 2021 | TM01 | Termination of appointment of Integritas Property Group (Ipg) Limited as a director on 12 October 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Office 4:09, Fourth Floor, Linley House Dickinson Street Manchester M1 4LF United Kingdom to Peel House Peel Road Skelmersdale on 13 October 2021 | |
12 Oct 2021 | AP02 | Appointment of Integritas Property Group (Ipg) Limited as a director on 11 October 2021 | |
28 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-28
|