I.O.W. PROPERTIES LIMITED

04830143
4 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3ES

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 6 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 6 Buy now
27 Apr 2021 officers Termination of appointment of director (Simon Thomas Walker) 1 Buy now
09 Oct 2020 accounts Annual Accounts 7 Buy now
25 Sep 2020 officers Appointment of director (Mr. Simon Thomas Walker) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
29 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
08 Oct 2019 officers Termination of appointment of director (Janet Rees) 1 Buy now
29 Sep 2019 accounts Annual Accounts 7 Buy now
22 May 2019 officers Termination of appointment of secretary (Harrison Clark (Secretarial) Ltd) 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 officers Change of particulars for director (Mr Martin James Stuart Cockburn) 2 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 officers Change of particulars for director (Ms Janet Rees) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Martin James Stuart Cockburn) 2 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
22 Oct 2014 accounts Annual Accounts 6 Buy now
19 Jul 2014 annual-return Annual Return 5 Buy now
14 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 accounts Annual Accounts 2 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 2 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
05 May 2011 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 officers Appointment of corporate secretary (Harrison Clark (Secretarial) Ltd) 2 Buy now
09 Feb 2010 officers Termination of appointment of secretary (Martin Lewis) 1 Buy now
21 Oct 2009 officers Change of particulars for secretary (Martin Lewis) 1 Buy now
16 Oct 2009 officers Change of particulars for director (Janet Rees) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Martin James Stuart Cockburn) 2 Buy now
14 Jul 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
13 Apr 2009 accounts Annual Accounts 5 Buy now
14 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
29 May 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 officers Secretary's particulars changed 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: field view 5 brickhouse lane stoke prior bromsgrove worcestershire B60 4LX 1 Buy now
03 Aug 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 annual-return Return made up to 11/07/07; full list of members 3 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 officers New secretary appointed 2 Buy now
29 Apr 2007 officers Secretary resigned 1 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: empire house, sunderland quay culpeper close medway city estate, rochester kent ME2 4HN 1 Buy now
23 Apr 2007 accounts Annual Accounts 8 Buy now
15 Nov 2006 annual-return Return made up to 11/07/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
23 Aug 2005 annual-return Return made up to 11/07/05; full list of members 8 Buy now
17 Aug 2005 officers Director resigned 1 Buy now
22 Feb 2005 accounts Annual Accounts 7 Buy now
08 Feb 2005 officers New secretary appointed 2 Buy now
08 Feb 2005 officers Secretary resigned 1 Buy now
08 Feb 2005 officers Director resigned 1 Buy now
08 Feb 2005 officers Director resigned 1 Buy now
26 Aug 2004 annual-return Return made up to 11/07/04; full list of members 8 Buy now
16 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2003 mortgage Particulars of mortgage/charge 9 Buy now
18 Aug 2003 capital Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jul 2003 officers Secretary resigned 1 Buy now
11 Jul 2003 incorporation Incorporation Company 17 Buy now