IDEAL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COOKE / 17/12/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED DANIEL LIAM KEANE

View Document

10/04/1410 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN COOKE / 20/02/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COOKE / 20/02/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/05/122 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOKE / 23/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINA FEJFER / 23/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM:
SOMERSET HOUSE 40/49 PRICE
STREET, BIRMINGHAM
WEST MIDLANDS B4 6LZ

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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