- Company Overview for IPG PFP LIMITED PARTNER LIMITED (SC412768)
- Filing history for IPG PFP LIMITED PARTNER LIMITED (SC412768)
- People for IPG PFP LIMITED PARTNER LIMITED (SC412768)
- More for IPG PFP LIMITED PARTNER LIMITED (SC412768)
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) |
---|---|---|---|
05 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
02 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
02 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
02 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
02 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
10 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
22 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
23 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
23 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
23 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
09 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2014 | AD02 | Register inspection address has been changed | |
15 Jan 2014 | AP01 | Appointment of Alessandro Francesco Nisita as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Bruce Wallace as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
21 Jun 2012 | TM01 | Termination of appointment of Thomas Donohue as a director | |
19 Jun 2012 | AP01 | Appointment of Martha M Spears as a director | |
19 Jun 2012 | AP01 | Appointment of Bruce a Wallace as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Nicholas Taffinder as a director | |
03 Apr 2012 | AP01 | Appointment of Warren Spencer Kay as a director | |
07 Dec 2011 | NEWINC | Incorporation |