INFINITY DEVELOPMENTS PROPCO LTD

Company Documents

DateDescription
31/01/2531 January 2025 Director's details changed for Mrs Audrey Odell on 2025-01-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

16/05/2416 May 2024 Notification of a person with significant control statement

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-28

View Document

02/01/242 January 2024 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2024-01-02

View Document

21/12/2321 December 2023 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-12-21

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Matthew James Properties Ltd as a director on 2023-04-19

View Document

05/04/235 April 2023 Amended total exemption full accounts made up to 2022-04-28

View Document

06/03/236 March 2023 Termination of appointment of William Sutherland as a director on 2023-01-13

View Document

06/03/236 March 2023 Cessation of Matthew James Sullivan as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mrs Joanne Hitchcock as a director on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mrs Kerren Rushton Ratcliffe as a director on 2023-03-06

View Document

06/03/236 March 2023 Cessation of William Sutherland as a person with significant control on 2023-03-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-27 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-28

View Document

25/05/2225 May 2022 Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2022-05-25

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Director's details changed for Mr Cormac Murphy on 2022-01-18

View Document

20/01/2220 January 2022 Director's details changed for Mrs Audrey Odell on 2022-01-18

View Document

19/01/2219 January 2022 Director's details changed for Mr Paul Roberts on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 1202 18 Leftbank Spinningfields Manchester M3 3AL United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr William Sutherland on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Matthew James Sullivan as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr William Sutherland as a person with significant control on 2022-01-18

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

22/11/2122 November 2021 Appointment of Mr Paul Roberts as a director on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mrs Audrey Odell as a director on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mr Cormac Murphy as a director on 2021-11-22

View Document

21/11/2121 November 2021 Appointment of Matthew James Properties Ltd as a director on 2021-11-21

View Document

30/10/2130 October 2021 Termination of appointment of Matthew James Sullivan as a director on 2021-10-30

View Document

28/10/2028 October 2020 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