- Company Overview for IPE PROPERTY MANAGEMENT LTD (14972310)
- Filing history for IPE PROPERTY MANAGEMENT LTD (14972310)
- People for IPE PROPERTY MANAGEMENT LTD (14972310)
- Charges for IPE PROPERTY MANAGEMENT LTD (14972310)
- Registers for IPE PROPERTY MANAGEMENT LTD (14972310)
- More for IPE PROPERTY MANAGEMENT LTD (14972310)
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) |
---|---|---|---|
27 Aug 2024 | MR01 | Registration of charge 149723100002, created on 27 August 2024 | |
12 Aug 2024 | MR01 | Registration of charge 149723100001, created on 2 August 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
10 Jul 2024 | AD03 | Register(s) moved to registered inspection location 15 Yarmouth Avenue Grantham Lincs NG31 7LJ | |
10 Jul 2024 | AD02 | Register inspection address has been changed to 15 Yarmouth Avenue Grantham Lincs NG31 7LJ | |
10 Jul 2024 | PSC02 | Notification of Ipe Group Ltd as a person with significant control on 1 May 2024 | |
10 Jul 2024 | PSC01 | Notification of Paul Keith Cryer as a person with significant control on 1 May 2024 | |
10 Jul 2024 | PSC07 | Cessation of Dorothy Jessica Ellen Cryer as a person with significant control on 1 May 2024 | |
10 Jul 2024 | PSC07 | Cessation of Dorothy Jessica Ellen Cryer as a person with significant control on 1 May 2024 | |
26 Nov 2023 | PSC01 | Notification of Dorothy Jessica Ellen Cryer as a person with significant control on 1 October 2023 | |
26 Nov 2023 | PSC07 | Cessation of Ipe Group Ltd as a person with significant control on 1 October 2023 | |
26 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
11 Aug 2023 | AD01 | Registered office address changed from 28 Gainford Road Billingham TS23 3HW United Kingdom to 15 Yarmouth Avenue Grantham NG31 7LJ on 11 August 2023 | |
30 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-30
|