About

Registered Number: 06296000
Date of Incorporation: 28/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Iup East Anglia Ltd was founded on 28 June 2007 with its registered office in Brighton, it's status is listed as "Active". There is one director listed for Iup East Anglia Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUGRIDGE, Caroline 25 July 2007 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 07 May 2020
PARENT_ACC - N/A 07 May 2020
AGREEMENT2 - N/A 07 May 2020
GUARANTEE2 - N/A 07 May 2020
CH01 - Change of particulars for director 24 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 12 April 2019
PARENT_ACC - N/A 12 April 2019
GUARANTEE2 - N/A 12 April 2019
AGREEMENT2 - N/A 12 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 26 April 2018
PARENT_ACC - N/A 26 April 2018
AGREEMENT2 - N/A 26 March 2018
GUARANTEE2 - N/A 26 March 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 13 March 2017
PARENT_ACC - N/A 13 March 2017
AGREEMENT2 - N/A 13 March 2017
GUARANTEE2 - N/A 13 March 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 10 May 2016
PARENT_ACC - N/A 10 May 2016
AGREEMENT2 - N/A 10 May 2016
GUARANTEE2 - N/A 10 May 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 12 May 2015
PARENT_ACC - N/A 12 May 2015
AGREEMENT2 - N/A 12 May 2015
GUARANTEE2 - N/A 12 May 2015
AA - Annual Accounts 26 September 2014
PARENT_ACC - N/A 26 September 2014
AGREEMENT2 - N/A 26 September 2014
GUARANTEE2 - N/A 26 September 2014
AR01 - Annual Return 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
MR04 - N/A 28 January 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
AA - Annual Accounts 08 April 2013
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 June 2012
AA01 - Change of accounting reference date 09 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 16 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 18 December 2007
225 - Change of Accounting Reference Date 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
CERTNM - Change of name certificate 25 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.