IPP PROPERTIES (BOOTLE) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

23/01/2423 January 2024 Director's details changed for William Edward Lewis on 2023-11-24

View Document

25/09/2325 September 2023 Appointment of William Edward Lewis as a director on 2023-08-21

View Document

25/09/2325 September 2023 Termination of appointment of James David Catton as a director on 2023-07-14

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR GILES FROST

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DANIEL COLIN WARD

View Document

04/11/194 November 2019 DIRECTOR APPOINTED ANDREW JOHN TROW

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / IPP PFI HOLDINGS LIMITED / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AHMED ANWER / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AHMED ANWER / 03/10/2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MUHAMMAD AHMED ANWER

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINGLETON

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 SECTION 519

View Document

20/07/1220 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LEES

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED NICHOLAS RAYMOND SINGLETON

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LEES

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 25/08/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 04/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREGORY / 30/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 01/10/2009

View Document

31/10/0931 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/091 October 2009 SECRETARY APPOINTED DAVID JOHN LEES

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

28/09/0928 September 2009 COMPANY NAME CHANGED BABCOCK & BROWN PROPERTIES (BOOTLE) LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY NEIL LEWIS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY / 26/06/2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DUNCAN

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED DAVID JOHN LEES

View Document

10/10/0810 October 2008 ADOPT ARTICLES 30/09/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 ALTER MEM AND ARTS 07/01/99

View Document

12/01/9912 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/983 August 1998 S369(4) SHT NOTICE MEET 20/07/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/9824 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

18/06/9818 June 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