Advanced company searchLink opens in new window

IPP FACILITIES LIMITED

Company number 08867499

Filter by category

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)
19 Jul 2017 TM01 Termination of appointment of Vincent Marcel as a director on 19 June 2017
19 Jul 2017 AP01 Appointment of Mr Sami Badarani as a director on 1 July 2017
01 Jul 2017 AD01 Registered office address changed from First Floor, 1 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017
01 Jul 2017 AD01 Registered office address changed from 4 Devonshire Street London W1W 5DT to First Floor, 1 Kingdom Street London W2 6BD on 1 July 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
22 Nov 2016 AUD Auditor's resignation
16 Jun 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
04 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
22 Jan 2015 AP01 Appointment of Mr Vincent Marcel as a director on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of Daniel John Evans as a director on 22 January 2015
25 Jun 2014 AD01 Registered office address changed from 3Rd Floor One Southampton Row London WC1B 5HA England on 25 June 2014
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 AP01 Appointment of Mr Daniel Evans as a director
04 Feb 2014 AP01 Appointment of Mr Stuart Quin as a director
04 Feb 2014 AD01 Registered office address changed from 3Rd Floor One Southampton Row London WC1B 5HA England on 4 February 2014
04 Feb 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 February 2014
04 Feb 2014 TM01 Termination of appointment of Tracy Plimmer as a director
04 Feb 2014 TM01 Termination of appointment of Tracy Plimmer as a director
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 2