IBC-ST. PETERS DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with updates |
10/03/2510 March 2025 | Registration of charge 120076230008, created on 2025-03-07 |
21/02/2521 February 2025 | Termination of appointment of Robert James Cameron as a director on 2025-02-21 |
24/07/2424 July 2024 | Appointment of Mr Robert James Cameron as a director on 2024-07-24 |
24/07/2424 July 2024 | Notification of Imran Lokhon as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Cessation of Mark James Downton as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-19 with updates |
24/07/2424 July 2024 | Director's details changed for Mr Mark James Downton on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Mr Imran Hussain Lokhon on 2024-07-24 |
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 |
24/07/2424 July 2024 | Termination of appointment of Mark James Downton as a director on 2024-07-24 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-05-31 |
02/04/242 April 2024 | Registration of charge 120076230006, created on 2024-03-25 |
02/04/242 April 2024 | Registration of charge 120076230007, created on 2024-03-25 |
21/03/2421 March 2024 | Satisfaction of charge 120076230004 in full |
16/02/2416 February 2024 | Appointment of Mr Imran Hussain Lokhon as a director on 2024-02-16 |
28/06/2328 June 2023 | Notification of Mark James Downton as a person with significant control on 2023-06-19 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-19 with updates |
28/06/2328 June 2023 | Cessation of Mark Gerald Spolander as a person with significant control on 2023-06-19 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
06/06/236 June 2023 | Termination of appointment of Mark Gerald Spolander as a director on 2023-06-06 |
05/06/235 June 2023 | Appointment of Mr Mark James Downton as a director on 2023-03-02 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Termination of appointment of Mark James Downton as a director on 2023-03-01 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-05-31 |
10/10/2210 October 2022 | Registration of charge 120076230005, created on 2022-10-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120076230004 |
08/01/208 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120076230003 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120076230002 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120076230001 |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN ENGLAND |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODUS PORTFOLIO LIMITED |
16/08/1916 August 2019 | CESSATION OF TOMASINA WINCH-FURNESS AS A PSC |
16/08/1916 August 2019 | CESSATION OF RICHARD PAUL KERRISON AS A PSC |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KERRISON |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR ANTONY NICHOLAS THORPE |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR MARK GERALD SPOLANDER |
16/08/1916 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 1000 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / TOMASINA WINCH-FURNES / 21/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TOMASINA WINCH-FURNES / 21/05/2019 |
21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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