IPE DEVELOPMENTS MANAGEMENT LIMITED

07814921
4TH FLOOR 73 NEW BOND STREET LONDON ENGLAND W1S 1RS

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 6 Buy now
16 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 43 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
20 Sep 2019 accounts Annual Accounts 11 Buy now
12 Jul 2019 accounts Annual Accounts 12 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
02 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 capital Return of Allotment of shares 3 Buy now
24 Aug 2016 resolution Resolution 3 Buy now
12 Aug 2016 accounts Annual Accounts 4 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
02 Jun 2016 officers Change of particulars for director (Mr Mohammed Adnan Imam) 2 Buy now
01 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2015 accounts Annual Accounts 7 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2015 accounts Annual Accounts 3 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 officers Appointment of director (Mr Shyan Zubair) 2 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 accounts Annual Accounts 7 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
20 Mar 2014 mortgage Registration of a charge 20 Buy now
21 Dec 2013 mortgage Registration of a charge 33 Buy now
21 Dec 2013 mortgage Registration of a charge 33 Buy now
21 Dec 2013 mortgage Registration of a charge 24 Buy now
21 Dec 2013 mortgage Registration of a charge 38 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
19 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2013 officers Appointment of director (Mr Mohammed Adnan Imam) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Grove Support Limited) 1 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
13 May 2013 officers Appointment of corporate director (Grove Support Limited) 2 Buy now
13 May 2013 officers Termination of appointment of director (Neil Cramphorn) 1 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2013 officers Appointment of director (Mr Neil Robert Cramphorn) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Faisal Ansarey) 1 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Arif Sobhan) 1 Buy now
19 Oct 2011 incorporation Incorporation Company 21 Buy now