About

Registered Number: 03586396
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Founded in 1998, Ipp Properties (Bootle) Ltd has its registered office in London, it's status at Companies House is "Active". The company has no directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 June 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 07 June 2018
PSC05 - N/A 21 December 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 12 August 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 12 April 2013
MISC - Miscellaneous document 26 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 14 June 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 26 May 2010
CH03 - Change of particulars for secretary 05 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 28 November 2009
MEM/ARTS - N/A 31 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
CERTNM - Change of name certificate 28 September 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
RESOLUTIONS - N/A 10 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
363s - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 20 May 2003
AUD - Auditor's letter of resignation 14 February 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 22 August 2000
AA - Annual Accounts 04 February 2000
225 - Change of Accounting Reference Date 07 December 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
RESOLUTIONS - N/A 12 January 1999
MEM/ARTS - N/A 12 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
RESOLUTIONS - N/A 03 August 1998
MEM/ARTS - N/A 03 August 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
225 - Change of Accounting Reference Date 24 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.