IBC-ST. PETERS DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

10/03/2510 March 2025 Registration of charge 120076230008, created on 2025-03-07

View Document

21/02/2521 February 2025 Termination of appointment of Robert James Cameron as a director on 2025-02-21

View Document

24/07/2424 July 2024 Appointment of Mr Robert James Cameron as a director on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Imran Lokhon as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Mark James Downton as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Mark James Downton on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Imran Hussain Lokhon on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from 1C Eagle Industrial Estate Church Green Witney OX28 4YR England to 20-22 Venture West Greenham Business Park Newbury RG19 6HX on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Mark James Downton as a director on 2024-07-24

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/04/242 April 2024 Registration of charge 120076230006, created on 2024-03-25

View Document

02/04/242 April 2024 Registration of charge 120076230007, created on 2024-03-25

View Document

21/03/2421 March 2024 Satisfaction of charge 120076230004 in full

View Document

16/02/2416 February 2024 Appointment of Mr Imran Hussain Lokhon as a director on 2024-02-16

View Document

28/06/2328 June 2023 Notification of Mark James Downton as a person with significant control on 2023-06-19

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

28/06/2328 June 2023 Cessation of Mark Gerald Spolander as a person with significant control on 2023-06-19

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Mark Gerald Spolander as a director on 2023-06-06

View Document

05/06/235 June 2023 Appointment of Mr Mark James Downton as a director on 2023-03-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Termination of appointment of Mark James Downton as a director on 2023-03-01

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Registration of charge 120076230005, created on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120076230004

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120076230003

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120076230002

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120076230001

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN ENGLAND

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODUS PORTFOLIO LIMITED

View Document

16/08/1916 August 2019 CESSATION OF TOMASINA WINCH-FURNESS AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF RICHARD PAUL KERRISON AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERRISON

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ANTONY NICHOLAS THORPE

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR MARK GERALD SPOLANDER

View Document

16/08/1916 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / TOMASINA WINCH-FURNES / 21/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / TOMASINA WINCH-FURNES / 21/05/2019

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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