Advanced company searchLink opens in new window

IS PROPERTY RECEIVABLES 2014 LTD

Company number 02038664

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)
29 Aug 2013 MR04 Satisfaction of charge 5 in full
29 Aug 2013 MR04 Satisfaction of charge 6 in full
05 Jun 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 46,500
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
20 Dec 2012 AP01 Appointment of Mr James William Cook as a director on 19 December 2012
27 Sep 2012 AA Full accounts made up to 31 December 2011
01 May 2012 TM01 Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012
01 May 2012 TM01 Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
23 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2011 CC04 Statement of company's objects
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 Sep 2011 AA Full accounts made up to 31 December 2010
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Mar 2011 AP01 Appointment of Mr Mark Albert Kirkbride as a director
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Feb 2011 CERTNM Company name changed soil instruments (holdings) LIMITED\certificate issued on 10/02/11
  • CONNOT ‐
01 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
01 Jul 2010 AA