INTERPROPERTY SYSTEMS LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Notification of Ronald Nathan as a person with significant control on 2016-04-06

View Document

18/04/2418 April 2024 Withdrawal of a person with significant control statement on 2024-04-18

View Document

05/04/245 April 2024 Registered office address changed from Suite 4, St Agnes House Cresswell Park Blackheath London SE3 9rd England to 27 Beechcroft Road Bushey WD23 2JU on 2024-04-05

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

07/12/207 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NATHAN / 01/02/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL KENNEDY / 01/02/2020

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL JOHN CLIFFORD KENNEDY / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR SIMON MICHAEL JOHN CLIFFORD KENNEDY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR SIMON MICHAEL KENNEDY

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NATHAN / 14/12/2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS LYON

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY MARCUS LYON

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/03/1219 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS LYON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS LYON / 26/02/2010

View Document

07/01/107 January 2010 11/08/09 STATEMENT OF CAPITAL GBP 6000

View Document

07/01/107 January 2010 FM123 (RES DATE 11/08/09)INCREASE IN CAP BY £5,800 BEYOND THE REGISTERED CAP OF £200.

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NATHAN / 08/12/2009

View Document

07/01/107 January 2010 NC INC ALREADY ADJUSTED 11/08/2009

View Document

07/01/107 January 2010 11/08/09 STATEMENT OF CAPITAL GBP 3515

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

29/08/9129 August 1991 AUDITOR'S RESIGNATION

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EL

View Document

22/08/8822 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: DORLAND HOUSE 18-20 REGENT STREET LONDON SW1

View Document

23/05/8723 May 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8624 July 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

15/05/8615 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/12/8321 December 1983 INCREASE IN NOMINAL CAPITAL

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