- Company Overview for INTEGRITY PROPERTY MANAGEMENT LIMITED (05559019)
- Filing history for INTEGRITY PROPERTY MANAGEMENT LIMITED (05559019)
- People for INTEGRITY PROPERTY MANAGEMENT LIMITED (05559019)
- Charges for INTEGRITY PROPERTY MANAGEMENT LIMITED (05559019)
- Insolvency for INTEGRITY PROPERTY MANAGEMENT LIMITED (05559019)
- More for INTEGRITY PROPERTY MANAGEMENT LIMITED (05559019)
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) |
---|---|---|---|
12 Mar 2018 | AD01 | Registered office address changed from Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Queen Anne's Court Suite 3, First Floor Oxford Road East Windsor Berks SL4 1DG on 12 March 2018 | |
06 Mar 2018 | MR01 | Registration of charge 055590190004, created on 27 February 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
28 Dec 2017 | PSC07 | Cessation of Hannah Susan Simon as a person with significant control on 30 September 2017 | |
01 Oct 2017 | AP01 | Appointment of Ms Beverley Jane Hurley as a director on 1 October 2017 | |
20 Jul 2017 | MR01 | Registration of charge 055590190003, created on 19 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Roger Ian Johnson as a director on 20 April 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
11 Jul 2016 | MR01 | Registration of charge 055590190002, created on 25 June 2016 | |
26 Jun 2016 | CH04 | Secretary's details changed for Hatchford Ltd on 21 March 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Mar 2016 | MR01 | Registration of charge 055590190001, created on 21 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 145-147 st. John Street London EC1V 4PW to Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 10 March 2016 | |
03 Nov 2015 | AP01 | Appointment of Mr Paul Gordon Simon as a director on 2 November 2015 | |
03 Nov 2015 | AP04 | Appointment of Hatchford Ltd as a secretary on 2 November 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Danielle Young as a secretary on 2 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | CH03 | Secretary's details changed for Danielle Young on 27 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Matthew Young on 27 November 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |