PROPERTY INVESTMENT PORTFOLIO SERVICES LIMITED

03613027
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2024 accounts Annual Accounts 6 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 6 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 6 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2021 accounts Annual Accounts 6 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
01 Dec 2020 accounts Annual Accounts 6 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
16 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
16 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
16 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 accounts Annual Accounts 6 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 6 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 6 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 6 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
12 Apr 2013 officers Termination of appointment of director (Michael Gaston) 1 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
14 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
12 Dec 2011 officers Change of particulars for director (Mr Michael John Gaston) 2 Buy now
12 Dec 2011 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
12 Dec 2011 officers Change of particulars for director (Mr Christopher Charles Mcgill) 2 Buy now
12 Dec 2011 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
21 Sep 2011 accounts Annual Accounts 8 Buy now
05 Sep 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
12 Oct 2010 accounts Annual Accounts 8 Buy now
25 Aug 2010 annual-return Annual Return 7 Buy now
29 Jan 2010 officers Termination of appointment of director (Vincent Tchenguiz) 2 Buy now
25 Nov 2009 officers Appointment of director (Vincent Aziz Tchenguiz) 3 Buy now
05 Nov 2009 accounts Annual Accounts 12 Buy now
04 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
04 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
25 Aug 2009 annual-return Return made up to 05/08/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 12 Buy now
09 Dec 2008 annual-return Return made up to 05/08/08; full list of members 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from euro house 131-133 ballards lane finchley london N3 1GR 1 Buy now
07 Aug 2008 resolution Resolution 1 Buy now
07 Aug 2008 capital Capitals not rolled up 2 Buy now
07 Aug 2008 incorporation Memorandum Articles 4 Buy now
07 Aug 2008 incorporation Memorandum Articles 6 Buy now
07 Aug 2008 capital Nc inc already adjusted 31/08/06 1 Buy now
07 Aug 2008 resolution Resolution 1 Buy now
01 Nov 2007 accounts Annual Accounts 13 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ 1 Buy now
29 Oct 2007 officers New secretary appointed 1 Buy now
26 Sep 2007 annual-return Return made up to 05/08/07; full list of members 3 Buy now
27 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Dec 2006 capital Declaration of assistance for shares acquisition 11 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 10 Buy now
02 Nov 2006 annual-return Return made up to 05/08/06; full list of members 6 Buy now
31 Oct 2006 auditors Auditors Resignation Company 4 Buy now
09 Aug 2006 officers New director appointed 4 Buy now
08 Aug 2006 resolution Resolution 8 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers New director appointed 3 Buy now
04 Aug 2006 officers New director appointed 8 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers Director resigned 1 Buy now
27 Jun 2006 accounts Annual Accounts 18 Buy now
31 Aug 2005 annual-return Return made up to 05/08/05; full list of members 6 Buy now
08 Jun 2005 accounts Annual Accounts 16 Buy now
08 Nov 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
08 Jun 2004 accounts Annual Accounts 13 Buy now
31 Aug 2003 annual-return Return made up to 05/08/03; full list of members 6 Buy now
24 Jun 2003 accounts Annual Accounts 13 Buy now
02 Sep 2002 accounts Annual Accounts 14 Buy now
27 Aug 2002 annual-return Return made up to 05/08/02; full list of members 6 Buy now
29 Aug 2001 annual-return Return made up to 05/08/01; full list of members 6 Buy now
10 Jul 2001 accounts Annual Accounts 11 Buy now
29 Jan 2001 resolution Resolution 1 Buy now
29 Jan 2001 capital Ad 31/12/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
29 Jan 2001 capital £ nc 100/1098 18/12/00 1 Buy now
23 Jan 2001 officers Director resigned 1 Buy now
01 Nov 2000 accounts Annual Accounts 11 Buy now
04 Aug 2000 annual-return Return made up to 05/08/00; full list of members 7 Buy now
27 Oct 1999 annual-return Return made up to 05/08/99; full list of members 7 Buy now
05 Oct 1999 officers Secretary resigned 1 Buy now
05 Oct 1999 officers Director resigned 1 Buy now
05 Oct 1999 address Registered office changed on 05/10/99 from: northway house 1379 high road whetstone london N20 9LP 1 Buy now
05 Oct 1999 officers New secretary appointed 2 Buy now
01 Oct 1999 accounts Annual Accounts 9 Buy now