ION PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Christopher Thomas Ward Jones as a director on 2025-02-26

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Accounts for a small company made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/10/2225 October 2022 Satisfaction of charge 034980800007 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 1st Floor, Port of Liverpool Building Pier Head Liverpool L3 1NW England to Port of Liverpool Building First Floor Liverpool L3 1BY on 2021-10-20

View Document

13/10/2113 October 2021 Registered office address changed from 2 Queen Square Liverpool L1 1RH to 1st Floor, Port of Liverpool Building Pier Head Liverpool L3 1NW on 2021-10-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVELADY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034980800007

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 200

View Document

03/10/193 October 2019 SOLVENCY STATEMENT DATED 11/09/19

View Document

03/10/193 October 2019 STATEMENT BY DIRECTORS

View Document

03/10/193 October 2019 REDUCE SHARE PREM A/C 11/09/2019

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION PROPERTY GROUP LIMITED

View Document

02/10/192 October 2019 CESSATION OF PETER HYND AS A PSC

View Document

02/10/192 October 2019 CESSATION OF RICHARD COLIN DOUGLAS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 26/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ANDREW ROBERT LOVELADY

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR DANIEL PETER HYND

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED NEPTUNE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR PETER HYND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN MEHARG

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHARG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MEHARG / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN DOUGLAS / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MASON / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MEHARG / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 28/11/2013

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/01/1220 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR GAVIN FAIRLIE DOUGLAS

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 09/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 09/12/2010

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MASON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAM WALKER / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN DOUGLAS / 18/01/2010

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/016 March 2001 COMPANY NAME CHANGED NEPTUNE SPEKE LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: WALTON HOUSE 15 OCK STREET ABINGDON OXFORDSHIRE OX14 5AN

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/02/003 February 2000 VARYING SHARE RIGHTS AND NAMES 15/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/003 February 2000 RE ISSUE OF CERTS 15/12/99

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/999 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

28/01/9928 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 £ NC 2000001/2000100 24/09/98

View Document

15/12/9815 December 1998 ADOPT MEM AND ARTS 24/09/98

View Document

15/12/9815 December 1998 NC INC ALREADY ADJUSTED 24/09/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 COMPANY NAME CHANGED UPSTREAM SPEKE LIMITED CERTIFICATE ISSUED ON 31/07/98

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 £ NC 100/2000001 16/0

View Document

03/04/983 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ADOPT MEM AND ARTS 16/03/98

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED COLESLAW 371 LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

23/01/9823 January 1998 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