IF 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
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Registered office address changed from PO Box 2178 Po Box 2178 Croydon CR90 9TU England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 2025-04-17

View Document

18/12/2418 December 2024 Change of details for Mr Michael Georgeus Ioannu as a person with significant control on 2017-07-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Registration of charge 076692010009, created on 2023-04-25

View Document

30/01/2330 January 2023 Change of details for Mr Michael Georgeus Ioannu as a person with significant control on 2023-01-26

View Document

30/01/2330 January 2023 Change of details for Mr Douglas Alan Freedman as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Director's details changed for Mr Douglas Alan Freedman on 2023-01-26

View Document

27/01/2327 January 2023 Director's details changed for Mr Michael Georgeus Ioannou on 2023-01-26

View Document

27/01/2327 January 2023 Change of details for Mr Douglas Alan Freedman as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Change of details for Mr Michael Georgeus Ioannu as a person with significant control on 2023-01-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076692010007

View Document

23/03/2123 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076692010008

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM THE GATE HOUSE 45 SHIRLEY HILL ROAD CROYDON CR0 5HQ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076692010006

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076692010005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/03/1830 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076692010002

View Document

30/03/1830 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076692010004

View Document

30/03/1830 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076692010001

View Document

30/03/1830 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076692010003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALAN FREEDMAN / 05/07/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD ENGLAND

View Document

17/08/1617 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR DOUGLAS ALAN FREEDMAN

View Document

11/08/1511 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 CHANGE PERSON AS DIRECTOR

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGEUS IOANNOU / 15/06/2012

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 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