INITIAL PROPERTY CO LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
13/06/2513 June 2025 | Micro company accounts made up to 2024-10-31 |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-10-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
14/02/2314 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
22/04/2222 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with updates |
26/06/2126 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
14/04/1914 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA RUSSELL |
09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS PEPPER |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/11/1816 November 2018 | SECRETARY APPOINTED MS JOANNA RUSSELL |
16/11/1816 November 2018 | CESSATION OF NICHOLAS CHARLES PEPPER AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/10/144 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/10/1211 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES PEPPER / 10/10/2012 |
11/10/1211 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES PEPPER / 08/11/2009 |
07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE CHARLES EDEN / 07/10/2009 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | LOCATION OF DEBENTURE REGISTER |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 18 WIGHT VIEW 55 MARINE PARADE WEST LEE ON THE SOLENT HANTS PO13 9XU |
15/10/0815 October 2008 | LOCATION OF REGISTER OF MEMBERS |
15/10/0815 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE EDEN / 14/10/2008 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 60 DRAYCOTT BRACKNELL BERKS RG12 0UX UK |
20/06/0820 June 2008 | S-DIV |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 52 FOXLEY CLOSE, BLACKWATER CAMBERLEY SURREY GU17 0JZ |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | LOCATION OF REGISTER OF MEMBERS |
30/10/0730 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 52 FOXLEY CLOSE, BLACKWATER CAMBERLEY SURREY GU17 0JZ |
30/10/0730 October 2007 | LOCATION OF DEBENTURE REGISTER |
04/10/074 October 2007 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: OLD SCHOOL HOUSE MORETON THAME OXFORDSHIRE OX9 2HX |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/10/065 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | SECRETARY'S PARTICULARS CHANGED |
27/07/0527 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | SECRETARY RESIGNED |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
08/07/048 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/039 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
19/06/0319 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0216 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
08/02/028 February 2002 | NEW SECRETARY APPOINTED |
18/12/0118 December 2001 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
30/11/0130 November 2001 | SECRETARY RESIGNED |
30/10/0130 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | 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