PROPERTY INVESTMENT PARTNERS LIMITED

06686865
MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 accounts Annual Accounts 2 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 2 Buy now
03 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 2 Buy now
19 Sep 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2014 accounts Annual Accounts 2 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
02 Sep 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 accounts Annual Accounts 2 Buy now
03 Sep 2011 annual-return Annual Return 3 Buy now
02 Jun 2011 accounts Annual Accounts 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Corporate Company Secretaries Ltd) 1 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Corporate Company Secretaries Ltd) 2 Buy now
10 Sep 2010 officers Termination of appointment of director (Susan Jones) 1 Buy now
10 Jun 2010 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
25 May 2010 accounts Annual Accounts 2 Buy now
17 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
27 Feb 2009 officers Appointment terminated director john jones 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX n/a united kingdom 1 Buy now
26 Feb 2009 officers Director appointed mrs susan jones 2 Buy now
02 Sep 2008 incorporation Incorporation Company 18 Buy now