IJSR PROPERTIES LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Previous accounting period extended from 2025-03-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

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

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Director's details changed for Mr Samuel Reeves Carter on 2023-06-23

View Document

12/07/2312 July 2023 Change of details for Mr Samual Reeves Carter as a person with significant control on 2023-06-23

View Document

12/07/2312 July 2023 Director's details changed for Miss Indira Jane Carter on 2023-06-23

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

10/07/2310 July 2023 Secretary's details changed for Miss Indira Jane Carter on 2023-07-07

View Document

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

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from 13 13 Howson Avenue Holt Norfolk NR25 6FS England to 10 Oak Street Fakenham Norfolk NR21 9DY on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS INDIRA JANE CARTER / 07/10/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL REEVES CARTER / 07/10/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUAL REEVES CARTER / 07/10/2020

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, SECRETARY TRACY CHAMBERS

View Document

05/11/205 November 2020 SECRETARY APPOINTED MISS INDIRA JANE CARTER

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

26/06/2026 June 2020 CESSATION OF DIANA EVANS AS A PSC

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUAL REEVES CARTER

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MISS INDIRA JANE CARTER

View Document

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

View Accounts

15/01/2015 January 2020 DIRECTOR APPOINTED MR SAMUEL REEVES CARTER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIANA EVANS

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 SECRETARY APPOINTED MISS TRACY CHAMBERS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA EVANS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

21/11/1521 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

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

View Accounts

13/03/1313 March 2013 DIRECTOR APPOINTED DIANA EVANS

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information