Advanced company searchLink opens in new window

INTEGRITY PROPERTY MANAGEMENT LIMITED

Company number 05559019

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
15 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012