INTERNATIONAL PROPERTY PORTFOLIO LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Ian Robert Skinner as a director on 2023-12-31

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

04/04/234 April 2023 Director's details changed for Robyn Lesley Forno on 2022-07-01

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

05/12/225 December 2022 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-12-05

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN LITSTER / 05/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MAYE LITSTER / 05/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN LITSTER / 05/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LESLEY FORNO / 05/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED SHARON MAYE LITSTER

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/04/0518 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 COMPANY NAME CHANGED GUEST TECHNOLOGY CORPORATION (UK ) LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 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