I & H PROPERTY MANAGEMENT LLP

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from 30 City Road London EC1Y 2AB to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 2023-05-12

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

21/11/2221 November 2022 Member's details changed for Mr Alan Graham Hart on 2022-04-19

View Document

21/11/2221 November 2022 Member's details changed for Mrs Sharon Anne Hart on 2022-04-19

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

01/09/201 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SHARON ANNE HART / 11/08/2020

View Document

01/09/201 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN GRAHAM HART / 11/08/2020

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN BRYAN DAGUL / 06/04/2019

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MRS CHERYL ANNE DAGUL

View Document

23/04/1923 April 2019 LLP MEMBER APPOINTED MRS SHARON ANNE HART

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ANNE DAGUL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

03/11/153 November 2015 ANNUAL RETURN MADE UP TO 01/11/15

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 01/11/14

View Document

10/10/1410 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR WARREN BRYAN DAGUL / 09/10/2014

View Document

10/10/1410 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN GRAHAM HART / 09/10/2014

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3889170001

View Document

19/11/1319 November 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

01/11/131 November 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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