INFINITE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Registration of charge 064978690002, created on 2021-11-26

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE CUNLIFFE

View Document

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

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE CUNLIFFE / 07/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK SHIPLEY / 01/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/03/195 March 2019 CESSATION OF SIMON MARK SHIPLEY AS A PSC

View Document

05/03/195 March 2019 CESSATION OF CLARE LOUISE CUNLIFFE AS A PSC

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE CUNLIFFE

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK SHIPLEY

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 1 BROSELEY AVENUE CULCHETH WARRINGTON WA3 4HH ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1 COMMON LANE CULCHETH CHESHIRE WA3 4EH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DARLING

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE CUNLIFFE / 01/04/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE DARLING / 07/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SHIPLEY / 07/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR SIMON MARK SHIPLEY

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK SHIPLEY / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DARLING / 01/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROBERTS / 04/07/2008

View Document

15/04/0815 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

28/03/0828 March 2008 SECRETARY APPOINTED SIMON SHIPLEY

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DEBORAH ANNE DARLING

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED CLARE LOUISE ROBERTS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

08/02/088 February 2008 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