IP DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/10/2311 October 2023 Voluntary strike-off action has been suspended

View Document

11/10/2311 October 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Previous accounting period extended from 2022-09-27 to 2022-12-27

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-27

View Document

29/12/2229 December 2022 Satisfaction of charge 052316420040 in full

View Document

29/12/2229 December 2022 Satisfaction of charge 052316420045 in full

View Document

29/12/2229 December 2022 Satisfaction of charge 052316420041 in full

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

09/11/219 November 2021 Registration of charge 052316420046, created on 2021-11-05

View Document

09/11/219 November 2021 Registration of charge 052316420048, created on 2021-11-05

View Document

09/11/219 November 2021 Registration of charge 052316420047, created on 2021-11-05

View Document

05/11/215 November 2021 Registration of charge 052316420045, created on 2021-11-04

View Document

01/11/211 November 2021 Satisfaction of charge 6 in full

View Document

01/11/211 November 2021 Satisfaction of charge 15 in full

View Document

12/10/2112 October 2021 Registration of charge 052316420044, created on 2021-09-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

18/06/2118 June 2021 Satisfaction of charge 052316420035 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 12 in full

View Document

18/06/2118 June 2021 Satisfaction of charge 052316420037 in full

View Document

10/06/2110 June 2021 27/09/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052316420042

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052316420043

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420038

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420039

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052316420041

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052316420040

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052316420039

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052316420038

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052316420037

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052316420036

View Document

27/06/1927 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420032

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420034

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

28/07/1828 July 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420033

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420030

View Document

28/06/1828 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052316420035

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052316420034

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052316420033

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420031

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420020

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420028

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420027

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420026

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420023

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420022

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420019

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420018

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/06/1728 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052316420032

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052316420031

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420029

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052316420030

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052316420029

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052316420028

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420021

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420025

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052316420024

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052316420026

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052316420027

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

22/09/1522 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052316420025

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052316420024

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052316420023

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052316420022

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COLIN IRONS / 14/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN IRONS / 14/08/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PEARSON / 14/08/2014

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052316420021

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052316420020

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052316420019

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052316420018

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 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