Advanced company searchLink opens in new window

IPM PROPERTY SERVICES LIMITED

Company number 07067009

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)
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Aug 2016 CH01 Director's details changed for Mrs Wendy Ann Locker on 15 August 2016
16 Mar 2016 AA Micro company accounts made up to 30 November 2015
16 Mar 2016 AD01 Registered office address changed from C/O J&Ss Accountancy 171 Cleveland Way Cleveland Way Stevenage Hertfordshire SG1 6BX to 171 Cleveland Way Stevenage Hertfordshire SG1 6BX on 16 March 2016
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
05 Nov 2015 TM02 Termination of appointment of Joseph Michael Locker as a secretary on 11 August 2015
05 Nov 2015 AD02 Register inspection address has been changed to 102 Marymead Drive Stevenage Hertfordshire SG2 8AF
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
22 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
21 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 May 2013 CH03 Secretary's details changed for Mr Joseph Michael Locker on 1 May 2013
05 May 2013 AD01 Registered office address changed from C/O Mcintyre Irwin Accountants 18 Silver Street Enfield Middlesex EN1 3EG United Kingdom on 5 May 2013
12 Feb 2013 CH01 Director's details changed for Mrs Wendy Ann Locker on 12 February 2013
05 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Mar 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
16 Mar 2011 TM02 Termination of appointment of Nominee Company Secretaries Limited as a secretary
15 Mar 2011 AP03 Appointment of Mr Joseph Michael Locker as a secretary
20 May 2010 AD01 Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom on 20 May 2010
20 May 2010 TM01 Termination of appointment of Joseph Locker as a director
15 Apr 2010 AP01 Appointment of Mrs Wendy Ann Locker as a director