Advanced company searchLink opens in new window

I P CENTRAL MANAGEMENT COMPANY LIMITED

Company number 04624476

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
02 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from 1 Pownall Road Ipswich IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 15 November 2021
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with updates
30 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Sep 2019 TM01 Termination of appointment of Lisa Amy Davis as a director on 12 September 2019
11 Jun 2019 AP04 Appointment of Home from Home Property Management Limited as a secretary on 3 June 2019
04 Jun 2019 AD01 Registered office address changed from Ip Central, Landlords Mailbox 129 Star Lane Ipswich Suffolk IP4 1JF to 1 Pownall Road Ipswich IP3 0DN on 4 June 2019
29 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
28 Jan 2017 CH01 Director's details changed for Lisa Amy Davis on 31 May 2016
28 Jan 2017 CH01 Director's details changed for Mr David Braidwood Allan on 1 January 2017
28 Jan 2017 TM01 Termination of appointment of Julian James Barrell as a director on 1 August 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 36
08 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015