IPF DEVELOPMENT (2003) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

07/01/257 January 2025 Redenomination of shares. Statement of capital 2024-12-17

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

28/12/2428 December 2024 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-30

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Thomas Crane as a secretary on 2022-11-11

View Document

19/12/2219 December 2022 Termination of appointment of Laura Jane Dobson as a secretary on 2022-11-11

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Secretary's details changed for Ms Laura Jane Dobson on 2021-10-06

View Document

05/01/225 January 2022 Director's details changed for John Williams on 2021-10-06

View Document

05/01/225 January 2022 Director's details changed for Mrs Suzanne Lesley Taylor on 2021-10-06

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD to 26 Whitehall Road Leeds LS12 1BE on 2021-10-11

View Document

07/10/217 October 2021 Change of details for International Personal Finance Investments Limited as a person with significant control on 2021-10-06

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR CHRISTOF NELISCHER

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DAHLGREEN

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 ADOPT ARTICLES 24/06/2019

View Document

26/04/1926 April 2019 SECRETARY APPOINTED MS LAURA JANE DOBSON

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR ANDREW HARVEY-WRATE

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN HOGG

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'MAHONEY

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR GRAHAM DAVID O'MAHONEY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ORMROD

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRUDY ELLIS

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER ORMROD

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON QUICK

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MURPHY

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS TRUDY ELLIS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR SIMON TIMOTHY QUICK

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN THORNTON

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 18/12/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 28/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MICHELE THORNTON / 22/12/2014

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 13/05/2014

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED HELEN MICHELE THORNTON

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED BENJAMIN CRAIG MURPHY

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROSAMOND MARSHALL SMITH

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED JOHN WILLIAMS

View Document

14/06/1214 June 2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK FORFAR

View Document

17/10/1117 October 2011 SECRETARY APPOINTED KEVIN HOGG

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSAMOND MARSHALL SMITH

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 SECTION 519

View Document

24/05/1124 May 2011 SECRETARY APPOINTED ROSAMOND JOY MARSHALL SMITH

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN TUDOR-COULSON

View Document

16/05/1116 May 2011 SECTION 519

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS DAHLGREEN / 05/03/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ROSAMOND JOY MARSHALL SMITH

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED FREDERICK WILSON FORFAR

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEELS

View Document

13/11/0913 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SPENCER BROADBENT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN HEELS / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE TUDOR-COULSON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS DAHLGREEN / 01/10/2009

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ILLINGWORTH

View Document

02/01/092 January 2009 SECTION 291 19/12/2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JOHN NICHOLAS DAHLGREEN

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED RICHARD STEPHEN HEELS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE GARDNER

View Document

08/10/088 October 2008 30/09/08 NO MEMBER LIST

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROADBENT / 26/03/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED PROVIDENT DEVELOPMENT (2003) LIM ITED CERTIFICATE ISSUED ON 19/07/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: PROVIDENT FINANCIAL PLC COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED PROVIDENT DEVELOPMENT (LATIN AME RICA) LIMITED CERTIFICATE ISSUED ON 23/02/04

View Document

22/12/0322 December 2003 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