INVESTMENT PROPERTY ONLINE LIMITED

04177543
1 MINSTER COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YY

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 accounts Annual Accounts 7 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 officers Change of particulars for director (Ms Judith Bernadine Moore) 2 Buy now
17 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 accounts Annual Accounts 7 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
10 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 7 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 7 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
31 Jan 2016 accounts Annual Accounts 5 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Michael Humphries) 1 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
19 Mar 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Judith Moore) 2 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
04 Jun 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 4 Buy now
31 Mar 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
31 Mar 2008 address Location of debenture register 1 Buy now
31 Mar 2008 address Location of register of members 1 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from po box 700 registered at hazel cottage goose rye road guildford surrey GU3 3RJ 1 Buy now
31 Mar 2008 officers Director's change of particulars / judith moore / 26/03/2008 2 Buy now
31 Mar 2008 officers Secretary's change of particulars / michael humphries / 26/03/2008 1 Buy now
03 Feb 2008 accounts Annual Accounts 10 Buy now
18 Apr 2007 annual-return Return made up to 12/03/07; full list of members 6 Buy now
09 Feb 2007 accounts Annual Accounts 9 Buy now
12 Apr 2006 annual-return Return made up to 12/03/06; full list of members 6 Buy now
01 Feb 2006 accounts Annual Accounts 8 Buy now
15 Apr 2005 annual-return Return made up to 12/03/05; full list of members 6 Buy now
10 Feb 2005 accounts Annual Accounts 8 Buy now
09 Aug 2004 annual-return Return made up to 12/03/04; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 7 Buy now
19 Dec 2003 officers New secretary appointed 1 Buy now
18 Dec 2003 officers Secretary resigned 1 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
12 Aug 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
24 Jan 2003 accounts Amended Accounts 8 Buy now
09 Jan 2003 accounts Annual Accounts 5 Buy now
30 Sep 2002 address Registered office changed on 30/09/02 from: 1 shey copse woking surrey GU22 8HS 1 Buy now
11 Sep 2002 capital Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
12 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2002 annual-return Return made up to 12/03/02; full list of members 6 Buy now
11 Apr 2001 address Registered office changed on 11/04/01 from: 55 quarry street guildford surrey GU1 3UE 1 Buy now
10 Apr 2001 officers New secretary appointed 2 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
10 Apr 2001 officers New director appointed 2 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
22 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2001 incorporation Incorporation Company 10 Buy now