INTRINSIC PROPERTIES (HOLDINGS) LIMITED

02099379
DALTON HOUSE HAWKSWORTH STREET ILKLEY ENGLAND LS29 9DU

Documents

Documents
Date Category Description Pages
24 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Gerald Roy Duniec) 2 Buy now
16 Mar 2020 officers Change of particulars for secretary (Gerald Roy Duniec) 1 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2017 mortgage Statement of release/cease from a charge 2 Buy now
30 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
25 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
08 Oct 2015 officers Change of particulars for secretary (Gerald Roy Duniec) 1 Buy now
22 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 officers Termination of appointment of director 1 Buy now
19 Sep 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Sep 2015 officers Change of particulars for director (Mr Gerald Roy Duniec) 2 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Richard Duniec) 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Croftlodge Limited) 1 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Croftlodge Limited) 1 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 officers Appointment of director (Mr Richard Anthony Duniec) 2 Buy now
20 Nov 2012 officers Appointment of corporate director (Croftlodge Limited) 3 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2012 officers Appointment of corporate secretary (Croftlodge Limited) 3 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2012 officers Termination of appointment of director (Richard Duniec) 2 Buy now
15 Nov 2012 officers Termination of appointment of secretary (Mayfair Sheffield Limited) 2 Buy now
15 Nov 2012 officers Appointment of secretary (Gerald Roy Duniec) 3 Buy now
15 Nov 2012 officers Appointment of director (Mr Gerald Roy Duniec) 3 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2012 officers Termination of appointment of director (Richard Duniec) 1 Buy now
05 Nov 2012 address Change Sail Address Company 2 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
31 Oct 2012 officers Appointment of director (Mr Gerald Roy Duniec) 2 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
31 Oct 2012 officers Termination of appointment of secretary (Mayfair Sheffield Limited) 1 Buy now
31 Oct 2012 officers Appointment of director (Mr Gerald Roy Duniec) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Richard Anthony Duniec) 2 Buy now
30 Oct 2012 officers Termination of appointment of secretary (Mayfair Sheffield Limited) 1 Buy now
29 Oct 2012 officers Termination of appointment of secretary (Mayfair Sheffield Limited) 1 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
24 May 2010 restoration Restoration Order Of Court 4 Buy now
20 Oct 2009 gazette Gazette Dissolved Compulsary 1 Buy now
07 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2009 officers Secretary's change of particulars / mayfair sheffield LIMITED / 30/12/2008 1 Buy now
09 Apr 2009 annual-return Return made up to 16/12/08; full list of members 3 Buy now
11 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
11 Jan 2008 address Location of debenture register 1 Buy now
11 Jan 2008 address Location of register of members 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 64 the drive, alwoodley, leeds, LS17 7QQ 1 Buy now
05 Jul 2007 accounts Annual Accounts 6 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
06 Mar 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
23 Jun 2006 annual-return Return made up to 16/12/05; full list of members 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 2 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
14 Jun 2006 insolvency Receiver ceasing to act 1 Buy now
22 Nov 2005 officers New secretary appointed 2 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 insolvency Appointment of receiver/manager 1 Buy now
19 Jul 2005 insolvency Appointment of receiver/manager 2 Buy now
19 Jul 2005 insolvency Appointment of receiver/manager 2 Buy now
19 Jul 2005 insolvency Appointment of receiver/manager 2 Buy now
13 Jul 2005 insolvency Appointment of receiver/manager 2 Buy now
13 Jul 2005 insolvency Appointment of receiver/manager 2 Buy now
13 Jul 2005 insolvency Appointment of receiver/manager 2 Buy now
13 Jul 2005 insolvency Appointment of receiver/manager 1 Buy now
08 Mar 2005 accounts Annual Accounts 6 Buy now
28 Feb 2005 annual-return Return made up to 16/12/04; full list of members 6 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: 64 the drive, leeds, west yorkshire, LS17 7QQ 1 Buy now
06 Jan 2004 annual-return Return made up to 16/12/03; full list of members 6 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
21 Oct 2003 accounts Annual Accounts 7 Buy now
31 Jan 2003 accounts Annual Accounts 7 Buy now
16 Jan 2003 annual-return Return made up to 16/12/02; full list of members 7 Buy now