IPSWICH PROPERTIES LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Director's details changed for Mr Karim Virani on 2022-09-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087082650001

View Document

19/01/1519 January 2015 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED ARCHER HOUSE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 19/02/14

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR KARIM VIRANI

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED RAHIM VIRANI

View Document

14/10/1314 October 2013 SECRETARY APPOINTED JASVINDER SINGH KALSI

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
UNITED KINGDOM

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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