About

Registered Number: 05222752
Date of Incorporation: 06/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: St Georges House, Ambrose Street, Cheltenham, GL50 3LG,

 

Founded in 2004, I & P Management Services Ltd has its registered office in Cheltenham, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of I & P Management Services Ltd are listed as Oriel Accounting Limited, Barber, Philip Dominic, Yates, Ian Peter, Oriel Business Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Philip Dominic 06 September 2004 - 1
YATES, Ian Peter 06 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ORIEL ACCOUNTING LIMITED 31 August 2006 - 1
ORIEL BUSINESS SERVICES LTD 06 September 2004 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
CS01 - N/A 18 September 2018
PSC04 - N/A 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA01 - Change of accounting reference date 28 June 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 31 July 2017
AA01 - Change of accounting reference date 29 June 2017
AD01 - Change of registered office address 02 February 2017
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AD01 - Change of registered office address 15 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 24 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 18 April 2006
395 - Particulars of a mortgage or charge 01 December 2005
363a - Annual Return 21 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2005
353 - Register of members 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
395 - Particulars of a mortgage or charge 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2005 Outstanding

N/A

Debenture 09 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.