INVESTMENT AND PROPERTY MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

09/08/249 August 2024 Termination of appointment of David Edward Levis as a director on 2024-08-01

View Document

09/08/249 August 2024 Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX England to 3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT on 2024-08-09

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-09-29

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Registered office address changed from Park House South Park Drive Poynton Cheshire SK12 1BS to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2022-12-20

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-09-29

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-29

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LEVIS / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LEVIS / 20/08/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1610 March 2016 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/01/1631 January 2016 03/08/14 STATEMENT OF CAPITAL GBP 2

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR WILLIAM ANDREW JAMISON

View Document

03/09/153 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEVIS / 01/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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