IDEAL PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/09/2426 September 2024 Director's details changed for Toby Tarrant-Willis on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from Woodpeckers Hangersley Hill Ringwood BH24 3JW to 9 Perseverance Works Kingsland Road London E2 8DD on 2024-09-26

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

02/12/212 December 2021 Cessation of Toby Tarrant-Willis as a person with significant control on 2020-01-01

View Document

02/12/212 December 2021 Notification of Suzanne Tarrant-Willis as a person with significant control on 2020-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/09/1919 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

02/09/162 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED VENTURE INVESTORS LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

13/12/1513 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MRS SUZANNA LOIUSE TARRANT-WILLIS

View Document

04/12/144 December 2014 COMPANY NAME CHANGED VENTUREINVESTORS LIMITED CERTIFICATE ISSUED ON 04/12/14

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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