INTEGRA PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/07/2431 July 2024 | Full accounts made up to 2023-03-31 |
21/03/2421 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
04/08/234 August 2023 | Director's details changed for Mr Harry George Spencer on 2023-07-13 |
22/05/2322 May 2023 | Director's details changed for Mrs Sheree Louise Dawton on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
19/01/2319 January 2023 | Registration of charge 073998340006, created on 2023-01-13 |
19/01/2319 January 2023 | Registration of charge 073998340005, created on 2023-01-13 |
06/12/226 December 2022 | Termination of appointment of Christopher James Payne as a secretary on 2022-12-05 |
06/12/226 December 2022 | Appointment of Rosslyn-Ann Weeks as a secretary on 2022-12-05 |
06/05/226 May 2022 | Full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
15/07/2115 July 2021 | Registration of charge 073998340004, created on 2021-07-13 |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/159 February 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
28/03/1428 March 2014 | 31/03/13 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073998340001 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
11/09/1311 September 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
14/05/1314 May 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
08/10/128 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BELL / 02/06/2012 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 01/10/2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 01/10/2012 |
04/07/124 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
09/03/129 March 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 108-112 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6ES UNITED KINGDOM |
03/11/113 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
03/11/113 November 2011 | SECRETARY APPOINTED MS SUSAN ELIZABETH BELL |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CHESTER HOUSE HARLANDS ROAD HAYWARDS HEATH RH16 1LR UNITED KINGDOM |
03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BARBER / 26/10/2011 |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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