About

Registered Number: 03230460
Date of Incorporation: 29/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, CM5 0GA,

 

Having been setup in 1996, All Ipo Plc has its registered office in Ongar, it has a status of "Active". There are 3 directors listed as Newland, Christopher Malcolm Haynes, Cobain, Rodney Leonard, Dingley, Anna Jane for All Ipo Plc. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLAND, Christopher Malcolm Haynes 16 October 2006 - 1
COBAIN, Rodney Leonard 02 May 2000 04 October 2002 1
DINGLEY, Anna Jane 09 July 2001 15 January 2003 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 10 January 2020
PSC02 - N/A 28 February 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 03 July 2013
SH01 - Return of Allotment of shares 16 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
RESOLUTIONS - N/A 08 June 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
RESOLUTIONS - N/A 25 July 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 26 July 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
AA - Annual Accounts 14 February 2007
287 - Change in situation or address of Registered Office 22 December 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 04 August 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
CERTNM - Change of name certificate 15 November 2004
PROSP - Prospectus 27 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 28 July 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
AA - Annual Accounts 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 20 June 2003
353a - Register of members in non-legible form 26 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
MEM/ARTS - N/A 14 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 29 July 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 24 July 2001
PROSP - Prospectus 24 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 2001
MEM/ARTS - N/A 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
MEM/ARTS - N/A 28 March 2001
CERTNM - Change of name certificate 23 March 2001
MEM/ARTS - N/A 15 March 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 09 March 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 March 2001
MISC - Miscellaneous document 09 March 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
CERT5 - Re-registration of a company from private to public 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2001
123 - Notice of increase in nominal capital 12 January 2001
CERTNM - Change of name certificate 10 January 2001
AUDR - Auditor's report 10 January 2001
AUDS - Auditor's statement 10 January 2001
BS - Balance sheet 10 January 2001
MAR - Memorandum and Articles - used in re-registration 10 January 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 10 January 2001
43(3) - Application by a private company for re-registration as a public company 10 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 22 August 2000
CERTNM - Change of name certificate 12 August 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
CERTNM - Change of name certificate 18 February 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
363b - Annual Return 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
AA - Annual Accounts 09 August 1999
AA - Annual Accounts 11 May 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
363s - Annual Return 27 July 1998
287 - Change in situation or address of Registered Office 12 June 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
MEM/ARTS - N/A 19 February 1997
CERTNM - Change of name certificate 17 February 1997
287 - Change in situation or address of Registered Office 14 February 1997
225 - Change of Accounting Reference Date 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.