About

Registered Number: 02952665
Date of Incorporation: 26/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 57 Markfield Road, Caterham, Surrey, CR3 6RQ

 

The Intellectual Property Lawyers' Organisation was registered on 26 July 1994 and has its registered office in Surrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, David Clifford 28 February 2020 - 1
WILLOUGHBY, Anthony James Tweedale 26 July 1994 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC01 - N/A 06 August 2020
PSC01 - N/A 06 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 August 2018
PSC07 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 23 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 26 October 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 31 July 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
CERTNM - Change of name certificate 20 January 1997
RESOLUTIONS - N/A 07 January 1997
363s - Annual Return 03 January 1997
225 - Change of Accounting Reference Date 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
AA - Annual Accounts 31 October 1996
363x - Annual Return 29 September 1995
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.