IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEWHURST

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
CARDINAL HOUSE
46 ST NICHOLAS STREET
IPSWICH SUFFOLK
IP1 1TT

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR MARTIN GRAHAM BLAKE

View Document

02/10/142 October 2014 SAIL ADDRESS CHANGED FROM:
CARDINAL HOUSE 46 ST. NICHOLAS STREET
IPSWICH
SUFFOLK
IP1 1TT
UNITED KINGDOM

View Document

02/10/142 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES IAN BLAKE

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JEWHURST

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN JEWHURST

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEWHURST / 06/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEWHURST / 05/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JEWHURST / 05/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEWHURST / 05/01/2010

View Document

25/03/0925 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/956 February 1995 AUDITOR'S RESIGNATION

View Document

17/08/9417 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM:
SAXON HOUSE
1 FRANCISCAN WAY
IPSWICH
SUFFOLK IP1 1TR

View Document

18/07/8618 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information