INTEGRO PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-15 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-15 with updates |
15/06/2315 June 2023 | Director's details changed for Mr. Stephen Stewart on 2023-06-15 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/01/227 January 2022 | Director's details changed for Mr Mark Weightman on 2021-12-06 |
07/01/227 January 2022 | Registered office address changed from The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE to 5 Cairngorm Place East Kilbride Glasgow G75 9GP on 2022-01-07 |
07/01/227 January 2022 | Registered office address changed from 5 Cairngorm Place East Kilbride Glasgow G75 9GP Scotland to The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE on 2022-01-07 |
07/01/227 January 2022 | Change of details for Mr Mark Weightman as a person with significant control on 2021-12-06 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN STEWART / 01/09/2019 |
24/09/1924 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN STEWART |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEIGHTMAN / 29/03/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/03/183 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WEIGHTMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
15/09/1615 September 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
13/09/1613 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/06/1521 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/08/123 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
02/08/122 August 2012 | APPOINTMENT TERMINATED, DIRECTOR AJITPAL DHILLON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/03/1213 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM FLAT 1/2 24 CLARENDON PLACE GLASGOW ST GEORGES CROSS G20 7PZ SCOTLAND |
14/07/1114 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR APPOINTED MR AJITPAL DHILLON |
13/07/1113 July 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 12 |
15/06/1015 June 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