Advanced company searchLink opens in new window

I & D PROPERTIES LIMITED

Company number 05449441

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)
21 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
30 Mar 2023 AD01 Registered office address changed from C/O 1st Choice Accident Repair Centre Ipswich Road Cardiff CF23 9AQ to Unit 10 Ipswich Road Cardiff CF23 9AQ on 30 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Feb 2022 MR01 Registration of charge 054494410006, created on 3 February 2022
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
03 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 28 February 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Dec 2018 MA Memorandum and Articles of Association
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 23/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into a guarantee, debenture and legal charge. 23/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
29 Mar 2018 MR01 Registration of charge 054494410005, created on 23 March 2018
28 Mar 2018 MR01 Registration of charge 054494410004, created on 23 March 2018
26 Mar 2018 PSC07 Cessation of Ieuan Howard Albert Williams as a person with significant control on 23 March 2018
26 Mar 2018 PSC07 Cessation of David Edward Rees as a person with significant control on 23 March 2018
26 Mar 2018 PSC02 Notification of 1St Choice Auto Body Group Uk Ltd as a person with significant control on 23 March 2018
26 Mar 2018 TM01 Termination of appointment of Ieuan Howard Albert Williams as a director on 23 March 2018