- Company Overview for IFA PROPERTIES (UK) LTD. (08867992)
- Filing history for IFA PROPERTIES (UK) LTD. (08867992)
- People for IFA PROPERTIES (UK) LTD. (08867992)
- Charges for IFA PROPERTIES (UK) LTD. (08867992)
- More for IFA PROPERTIES (UK) LTD. (08867992)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
29 Jul 2022 | MR04 | Satisfaction of charge 088679920003 in full | |
12 Jul 2022 | MR04 | Satisfaction of charge 088679920004 in full | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
03 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Apr 2021 | MR01 | Registration of charge 088679920004, created on 26 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Nicholas Self on 11 December 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from Gautam House Shenley Avenue Ruislip HA4 6BP England to Stablegate, Sworders Yard 19a North Street Bishops Stortford Hertfordshire CM23 2LD on 27 March 2019 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
22 Sep 2017 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Gautam House Shenley Avenue Ruislip HA4 6BP on 22 September 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge 088679920003, created on 25 May 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |