About

Registered Number: 07850174
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Eagle House, Queens Road, Coventry, CV1 3EG,

 

Italian Property Services Ltd was setup in 2011. We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Purdie, Christine Margaret, Purdie, Keith Derek, Poliszczuk, Boris, Poliszczuk, Kristian, Queenan, Helen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDIE, Christine Margaret 01 September 2014 - 1
PURDIE, Keith Derek 01 September 2014 - 1
POLISZCZUK, Boris 16 November 2011 01 September 2014 1
POLISZCZUK, Kristian 16 November 2011 10 February 2014 1
QUEENAN, Helen 16 November 2011 01 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 27 December 2019
PSC04 - N/A 12 December 2019
PSC04 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 05 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 30 May 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 16 February 2018
AA - Annual Accounts 19 January 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 01 March 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 11 February 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 20 December 2012
SH01 - Return of Allotment of shares 11 January 2012
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.