IDEAL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
07/09/237 September 2023 | Confirmation statement made on 2023-06-03 with no updates |
07/09/237 September 2023 | Termination of appointment of Rupert Stephen Godden as a director on 2021-07-07 |
07/09/237 September 2023 | Registered office address changed from 1 Fullers Hill Westerham Kent TN16 1AF to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 2023-09-07 |
07/09/237 September 2023 | Confirmation statement made on 2022-06-03 with no updates |
31/08/2331 August 2023 | Notification of Donna Mcmullan as a person with significant control on 2023-08-09 |
31/08/2331 August 2023 | Cessation of Rupert Stephen Godden as a person with significant control on 2023-08-09 |
30/08/2330 August 2023 | Appointment of Donna Mcmullan as a director on 2023-08-09 |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
16/07/2116 July 2021 | Appointment of Miss Victoria West as a director on 2021-07-12 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/12/192 December 2019 | SECRETARY APPOINTED MISS VICTORIA WEST |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, SECRETARY GEMMA GODDEN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT STEPHEN GODDEN / 09/07/2018 |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/06/185 June 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT STEPHEN ROWLAND GODDEN |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/09/1225 September 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O CRANFIELDS LEON HOUSE SUITE 2, 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O CRANFIELDS 3 CHURCH ROAD CROYDON SURREY CR0 1SG |
01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR RUTH NDIWENI |
11/08/1011 August 2010 | DIRECTOR APPOINTED MS RUTH SABELO NDIWENI |
14/06/1014 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 20 WESTWAYS WESTERHAM KENT TN16 1TT UNITED KINGDOM |
03/06/093 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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