INGESTRE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Secretary's details changed for Mr Paul Sandland on 2024-04-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Mrs Samantha Jane Davies Rowley on 2024-04-16

View Document

09/11/239 November 2023 Appointment of Mr Peter Edwin Bell as a director on 2023-11-01

View Document

09/11/239 November 2023 Termination of appointment of Jayne Meir as a director on 2023-11-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Appointment of Mrs Samantha Jane Davies Rowley as a director on 2022-09-01

View Document

27/09/2227 September 2022 Termination of appointment of Michael John Shewan as a director on 2022-09-01

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Registered office address changed from 5 King Street Newcastle Staffordshire ST5 1EN England to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2022-05-11

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

10/05/2210 May 2022 Appointment of Mr Paul Sandland as a secretary on 2022-04-17

View Document

10/05/2210 May 2022 Termination of appointment of Ian Cotterill as a secretary on 2022-04-17

View Document

19/07/2119 July 2021 Termination of appointment of Kathy Farrow as a director on 2021-06-22

View Document

13/07/2113 July 2021 Appointment of Mr Michael John Shewan as a director on 2021-06-22

View Document

08/07/218 July 2021 Termination of appointment of Craig Lloyd Clarke as a director on 2021-06-22

View Document

08/07/218 July 2021 Appointment of Ms Jayne Meir as a director on 2021-06-22

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

11/01/1811 January 2018 PREVEXT FROM 30/04/2017 TO 31/08/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O C/O LOUIS TAYLOR LIMITED ALBION HOUSE 2 ETRURIA OFFICE VILLAGE FORGE LANE, FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5RQ ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS KATHY FARROW

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 20 HOME FARM COURT INGESTRE STAFFORD ST18 0PZ ENGLAND

View Document

21/12/1621 December 2016 SECRETARY APPOINTED MR IAN COTTERILL

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR CRAIG LLOYD CLARKE

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM NEWTACK FARM WALSALL ROAD GREAT WYRLEY WALSALL WS6 6AP

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA FRIEL

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRIEL

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

01/06/161 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN FRIEL / 06/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GARY JONES / 06/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS FRIEL / 06/12/2011

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GARY JONES / 17/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM CROSS KEYS FARM 46 HILL STREET HEDNESFORD STAFFORDSHIRE WS12 2DN

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 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