I & D Properties Ltd was registered on 11 May 2005 with its registered office in Ipswich Road in Cardiff, it's status is listed as "Active". The companies directors are listed as Coughlin, Sion, Summers, Michael John, Young, Calum, Rees, David, Rees, David Edward, Williams, Ieuan Howard Albert. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUGHLIN, Sion | 23 March 2018 | - | 1 |
SUMMERS, Michael John | 23 March 2018 | - | 1 |
YOUNG, Calum | 23 March 2018 | - | 1 |
REES, David Edward | 11 May 2005 | 23 March 2018 | 1 |
WILLIAMS, Ieuan Howard Albert | 11 May 2005 | 23 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, David | 15 November 2011 | 23 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 17 May 2019 | |
AA01 - Change of accounting reference date | 03 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
RESOLUTIONS - N/A | 17 December 2018 | |
MA - Memorandum and Articles | 17 December 2018 | |
RESOLUTIONS - N/A | 07 November 2018 | |
CS01 - N/A | 24 May 2018 | |
MR01 - N/A | 29 March 2018 | |
MR01 - N/A | 28 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
PSC02 - N/A | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
TM02 - Termination of appointment of secretary | 26 March 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
MR04 - N/A | 14 March 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AP03 - Appointment of secretary | 16 November 2011 | |
TM02 - Termination of appointment of secretary | 15 November 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
CH03 - Change of particulars for secretary | 15 June 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 15 June 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363s - Annual Return | 12 August 2008 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 14 September 2007 | |
AA - Annual Accounts | 16 March 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
363s - Annual Return | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
NEWINC - New incorporation documents | 11 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2018 | Outstanding |
N/A |
A registered charge | 23 March 2018 | Outstanding |
N/A |
Guarantee & debenture | 17 October 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 October 2005 | Fully Satisfied |
N/A |
Legal charge | 07 October 2005 | Fully Satisfied |
N/A |