INDEPENDENT PROPERTIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mrs Wendy Alison Turner on 2024-03-18

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from C/O Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to 5 Low Kiln Court Bassenthwaite Keswick Cumbria CA12 4RG on 2023-10-30

View Document

29/10/2329 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from 4 Low Kiln Court Bassenthwaite Keswick Cumbria CA12 4RG to C/O Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2022-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

02/01/222 January 2022 Termination of appointment of Barry Stephen Cox as a secretary on 2021-12-31

View Document

02/01/222 January 2022 Termination of appointment of Barry Stephen Cox as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Appointment of Mrs Wendy Alison Turner as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr David Keith Jolly as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr David Robert Gold as a director on 2021-12-01

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ROBERTS / 19/06/2013

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEPHEN COX / 02/01/2008

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

08/02/138 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1123 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN MICHAEL JAQUES MAIR / 22/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEPHEN COX / 22/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ROBERTS / 22/01/2010

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY STEPHEN COX / 02/01/2008

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 S366A DISP HOLDING AGM 22/03/99

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE L46 7TE

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ADOPT MEM AND ARTS 18/09/97

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

13/03/9713 March 1997 EXEMPTION FROM APPOINTING AUDITORS 03/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97

View Document

07/10/967 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 04/04/96

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company