IDEAL LOCATION PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Satisfaction of charge 075009420003 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 075009420004 in full

View Document

30/04/2430 April 2024 Registration of charge 075009420006, created on 2024-04-29

View Document

25/04/2425 April 2024 Registration of charge 075009420005, created on 2024-04-25

View Document

25/04/2425 April 2024 Satisfaction of charge 075009420001 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 075009420002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Change of details for Mr Craig Williams as a person with significant control on 2024-02-20

View Document

28/02/2428 February 2024 Director's details changed for Claire Elizabeth Jay Williams on 2024-02-20

View Document

28/02/2428 February 2024 Change of details for Mrs Claire Elizabeth Jay Williams as a person with significant control on 2024-02-20

View Document

28/02/2428 February 2024 Registered office address changed from 3a Tindal Square Chelmsford Essex CM1 1EH to Tindal House Tindal Square Chelmsford Essex CM1 1EH on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Craig Williams on 2024-02-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

29/12/2229 December 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

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registration of charge 075009420004, created on 2021-07-01

View Document

07/07/217 July 2021 Registration of charge 075009420003, created on 2021-07-01

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH JAY WILLIAMS / 06/04/2016

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH JAY PAILTHORPE / 30/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MS CLAIRE ELIZABETH JAY PAILTHORPE / 30/09/2018

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075009420001

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075009420002

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH JAY PAILTHORPE / 13/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAMS / 13/10/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O C/O D B PARISH LTD 2ND - 3RD ,3A TINDAL SQUARE CHELMSFORD CM1 1EH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM HOWELLS FARM OFFICES MAYPOLE ROAD LANGFORD NR MALDON ESSEX CM9 4SY UNITED KINGDOM

View Document

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH JAY PAILTHORPE / 21/12/2011

View Document

21/12/1121 December 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR CRAIG WILLIAMS

View Document

09/02/119 February 2011 DIRECTOR APPOINTED CLAIRE ELIZABETH JAY PAILTHORPE

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

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