IN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/07/2411 July 2024 Change of details for Mrs Nicola Jane Hendry-Adams as a person with significant control on 2024-07-11

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 STATEMENT OF CAPITAL GBP 250001

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/12/183 December 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM JATINGA COLLEGE STREET ULLESTHORPE LUTTERWORTH LEICESTERSHIRE LE17 5BU

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/11/177 November 2017 COMPANY NAME CHANGED EDINBURGH INDEPENDENT NURSERY AND PRE-SCHOOLS LIMITED CERTIFICATE ISSUED ON 07/11/17

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE HENDRY-ADAMS / 01/09/2016

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HENDRY-ADAMS / 01/09/2016

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073581890004

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073581890003

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/169 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HENDRY-ADAMS / 26/08/2012

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 64 BAYNTON MEADOW EMERSONS GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS167HL UNITED KINGDOM

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HENDRY-ADAMS / 07/09/2011

View Document

07/09/117 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 100000.00

View Document

30/08/1130 August 2011 ADOPT ARTICLES 25/08/2011

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 64 BAYNTON MEADOW EMMERSONS GREEN BRISTOL GLOUCESTERSHIRE BS16 7HL UNITED KINGDOM

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN HENDRY-ADAMS

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information