Ip Infrastructures Ltd was registered on 05 February 2003 and are based in Lincoln, Lincolnshire, it's status at Companies House is "Active". Allen, Mark David, Phillips, Andrew Stephen, Colebrook, Richard John, Edwards, Peter Andrew, Hogan, Darren Peter, Mascarenhas, Martin Jeremy Peter are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEBROOK, Richard John | 25 July 2005 | 04 August 2009 | 1 |
EDWARDS, Peter Andrew | 13 June 2006 | 14 November 2008 | 1 |
HOGAN, Darren Peter | 20 March 2009 | 01 January 2010 | 1 |
MASCARENHAS, Martin Jeremy Peter | 04 June 2007 | 01 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Mark David | 03 September 2009 | 08 April 2019 | 1 |
PHILLIPS, Andrew Stephen | 14 August 2003 | 03 September 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 July 2020 | |
AP01 - Appointment of director | 22 July 2020 | |
CS01 - N/A | 26 March 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 December 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 December 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
AA - Annual Accounts | 11 October 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
TM01 - Termination of appointment of director | 06 May 2019 | |
TM02 - Termination of appointment of secretary | 06 May 2019 | |
AP01 - Appointment of director | 06 May 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 22 October 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
TM01 - Termination of appointment of director | 10 May 2018 | |
CS01 - N/A | 26 February 2018 | |
MR04 - N/A | 08 January 2018 | |
PSC05 - N/A | 02 November 2017 | |
AA - Annual Accounts | 09 October 2017 | |
AA - Annual Accounts | 07 April 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 March 2017 | |
SH19 - Statement of capital | 09 March 2017 | |
CAP-SS - N/A | 09 March 2017 | |
CS01 - N/A | 08 March 2017 | |
AA01 - Change of accounting reference date | 07 March 2017 | |
AA01 - Change of accounting reference date | 20 December 2016 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 28 February 2012 | |
RESOLUTIONS - N/A | 05 January 2012 | |
CC04 - Statement of companies objects | 05 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH03 - Change of particulars for secretary | 22 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AP01 - Appointment of director | 22 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
363a - Annual Return | 11 September 2009 | |
225 - Change of Accounting Reference Date | 05 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 2009 | |
288b - Notice of resignation of directors or secretaries | 05 September 2009 | |
288b - Notice of resignation of directors or secretaries | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 September 2009 | |
287 - Change in situation or address of Registered Office | 05 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
AA - Annual Accounts | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
RESOLUTIONS - N/A | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 September 2008 | |
RESOLUTIONS - N/A | 25 June 2008 | |
363a - Annual Return | 07 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 May 2008 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
353 - Register of members | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
AAMD - Amended Accounts | 28 January 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 09 October 2006 | |
RESOLUTIONS - N/A | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
363s - Annual Return | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 21 February 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 13 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
123 - Notice of increase in nominal capital | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 31 March 2003 | |
288b - Notice of resignation of directors or secretaries | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
225 - Change of Accounting Reference Date | 31 March 2003 | |
CERTNM - Change of name certificate | 27 March 2003 | |
NEWINC - New incorporation documents | 05 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2011 | Fully Satisfied |
N/A |
Debenture | 03 September 2009 | Fully Satisfied |
N/A |