INTERNATIONAL PROPERTY PORTFOLIO LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Accounts for a dormant company made up to 2024-04-30 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
21/03/2421 March 2024 | Termination of appointment of Ian Robert Skinner as a director on 2023-12-31 |
22/01/2422 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
04/04/234 April 2023 | Director's details changed for Robyn Lesley Forno on 2022-07-01 |
12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
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 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
27/01/2227 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-04-30 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
29/03/1929 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
28/03/1828 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/04/1611 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/04/1520 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/04/1324 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN LITSTER / 05/04/2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MAYE LITSTER / 05/04/2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN LITSTER / 05/04/2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LESLEY FORNO / 05/04/2013 |
23/04/1323 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/10/0916 October 2009 | DIRECTOR APPOINTED SHARON MAYE LITSTER |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU |
14/04/0914 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
18/04/0818 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
18/04/0518 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
18/04/0518 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/04/0518 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/07/048 July 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | COMPANY NAME CHANGED GUEST TECHNOLOGY CORPORATION (UK ) LIMITED CERTIFICATE ISSUED ON 05/07/04 |
24/09/0324 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
24/09/0324 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
01/07/031 July 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
04/09/014 September 2001 | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
02/05/002 May 2000 | DIRECTOR RESIGNED |
02/05/002 May 2000 | SECRETARY RESIGNED |
02/05/002 May 2000 | NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | NEW DIRECTOR APPOINTED |
05/04/005 April 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