INTEGRITY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/11/211 November 2021 Notice of move from Administration to Dissolution

View Document

04/08/214 August 2021 Administrator's progress report

View Document

19/02/1919 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/01/197 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/08/1818 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 055590190001

View Document

17/08/1817 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 055590190003

View Document

17/08/1817 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 055590190005

View Document

17/08/1817 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 055590190004

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM QUEEN ANNE'S COURT SUITE 3, FIRST FLOOR OXFORD ROAD EAST WINDSOR BERKS SL4 1DG ENGLAND

View Document

31/07/1831 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009648,00013470

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HURLEY

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055590190002

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055590190005

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER JOHNSON

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM UNIT 18A ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD WD18 9DA ENGLAND

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055590190004

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

28/12/1728 December 2017 CESSATION OF HANNAH SUSAN SIMON AS A PSC

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MS BEVERLEY JANE HURLEY

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055590190003

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ROGER IAN JOHNSON

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055590190002

View Document

26/06/1626 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HATCHFORD LTD / 21/03/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055590190001

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PW

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR PAUL GORDON SIMON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY DANIELLE YOUNG

View Document

03/11/153 November 2015 CORPORATE SECRETARY APPOINTED HATCHFORD LTD

View Document

19/10/1519 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW YOUNG / 27/11/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE YOUNG / 27/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM SUITE 109 ATLAS BUSINESS CENTRE IMEX HOUSE OXGATE LANE LONDON NW2 7HJ

View Document

09/10/129 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW YOUNG / 10/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: SUITE 109 ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 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