INDEX PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/2027 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 9 ALEXANDRA ROAD HARROGATE NORTH YORKSHIRE HG1 5JS

View Document

11/03/2011 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

14/12/1814 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

26/01/1826 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH KNIGHT / 01/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN KNIGHT / 01/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH KNIGHT / 01/07/2011

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM WILLOW TREE FARM ANCIENT LANE, HATFIELD WOODHOUSE DONCASTER SOUTH YORKSHIRE DN7 6PJ

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN KNIGHT / 17/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH KNIGHT / 17/07/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

17/07/0017 July 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