About

Registered Number: 04311953
Date of Incorporation: 26/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, KT12 2SD

 

Ibrc Commercial Properties Ltd was registered on 26 October 2001 with its registered office in Walton On Thames in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 October 2015
AA01 - Change of accounting reference date 16 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
CERTNM - Change of name certificate 14 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 18 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AUD - Auditor's letter of resignation 23 October 2009
AA01 - Change of accounting reference date 23 October 2009
AUD - Auditor's letter of resignation 10 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
123 - Notice of increase in nominal capital 05 November 2001
225 - Change of Accounting Reference Date 05 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.