INFINITY PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-28

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mrs Sarah Small on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/02/2323 February 2023 Registration of charge 089330840008, created on 2023-02-23

View Document

23/02/2323 February 2023 Satisfaction of charge 089330840007 in full

View Document

02/12/222 December 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

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089330840005

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SMALL / 12/03/2020

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089330840004

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089330840003

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

14/12/1814 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089330840002

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SMALL / 16/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH SMALL / 16/11/2017

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 28 ALDER ROAD LEEDS LS14 2FJ ENGLAND

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089330840001

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 88 PLANTATION GARDENS LEEDS LS17 8SU

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED CULLINGWORTH PROPERTIES LTD. CERTIFICATE ISSUED ON 26/09/16

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

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

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 88 PLANTATION GARDENS LEEDS LS17 8SU

View Document

15/06/1515 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM TONG PARK INDUSTRIAL ESTATE OTLEY ROAD SHIPLEY WEST YORKSHIRE BD17 7QD UNITED KINGDOM

View Document

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

View Accounts

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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