ILIFFE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-12-24

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

04/07/244 July 2024 Audited abridged accounts made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/07/235 July 2023 Audited abridged accounts made up to 2022-12-24

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Margaret Gardner as a director on 2022-12-07

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/03/2228 March 2022 Audited abridged accounts made up to 2021-12-24

View Document

20/01/2220 January 2022 Appointment of Mr Justin Weller as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Stuart Brian Kimm as a director on 2022-01-18

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/10/2127 October 2021 Satisfaction of charge 6 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 4 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 5 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 3 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 7 in full

View Document

07/04/217 April 2021 24/12/20 AUDITED ABRIDGED

View Document

01/04/211 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2021

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

11/08/2011 August 2020 24/12/19 AUDITED ABRIDGED

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

24/07/1924 July 2019 24/12/18 AUDITED ABRIDGED

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA DOUGLAS

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/03/1828 March 2018 24/12/17 AUDITED ABRIDGED

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVENTRY BUSINESS ESTATES LIMITED

View Document

15/09/1715 September 2017 24/12/16 AUDITED ABRIDGED

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/15

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/14

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE DOUGLAS / 24/12/2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRIAN KIMM / 24/12/2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / QUIN JOHN SPRAGUE / 24/12/2014

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BRIAN KIMM / 24/12/2014

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/13

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/12

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/11

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/10

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/09

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RUSSELL PIROUET / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GARDNER / 02/10/2009

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/08

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR STUART BRIAN KIMM

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SPIRES

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/06

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/02/9119 February 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8721 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8630 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 RETURN MADE UP TO 02/01/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/01/5017 January 1950 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/50

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