Advanced company searchLink opens in new window

INVESTMENT PROPERTIES & LETTINGS LIMITED

Company number 07171251

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)
04 Mar 2024 MR01 Registration of charge 071712510005, created on 4 March 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Nov 2023 MR01 Registration of charge 071712510002, created on 15 November 2023
20 Nov 2023 MR01 Registration of charge 071712510003, created on 15 November 2023
20 Nov 2023 MR01 Registration of charge 071712510004, created on 15 November 2023
14 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2023 MR04 Satisfaction of charge 1 in full
27 Sep 2023 AA Micro company accounts made up to 28 February 2023
30 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
07 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
19 Jan 2022 PSC01 Notification of Jay Anthony Macari as a person with significant control on 15 December 2020
09 Dec 2021 AA Micro company accounts made up to 28 February 2021
02 Sep 2021 AD01 Registered office address changed from 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ England to Unit 28 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead NE11 0QY on 2 September 2021
31 Aug 2021 PSC07 Cessation of Stehen Richardson as a person with significant control on 28 February 2021
04 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with updates
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 100
29 Dec 2020 AP01 Appointment of Jay Anthony Macari as a director on 15 December 2020
24 Dec 2020 TM01 Termination of appointment of Stephen William Richardson as a director on 15 December 2020
05 Nov 2020 AA Micro company accounts made up to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 May 2019 AD01 Registered office address changed from 193 Chillingham Road Newcastle upon Tyne Tyne and Wear NE6 5LH United Kingdom to 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ on 21 May 2019
25 Apr 2019 AA Micro company accounts made up to 28 February 2019
23 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates