- Company Overview for IPM PROPERTY SERVICES LIMITED (07067009)
- Filing history for IPM PROPERTY SERVICES LIMITED (07067009)
- People for IPM PROPERTY SERVICES LIMITED (07067009)
- More for IPM PROPERTY SERVICES LIMITED (07067009)
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
|
|
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
|
|
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
|
|
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 |