IP GLOBAL PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06474999 |
Category | Private Limited Company |
Incorporated | 16 Jan 2008 |
Age | 16 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IP GLOBAL PROPERTIES LIMITED is an active private limited company with number 06474999. It was incorporated 16 years, 4 months, 24 days ago, on 16 January 2008. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Change person director company with change date
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zhang Gang
Change date: 2024-04-11
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Garry John Hope
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Paul Murphy
Termination date: 2024-03-01
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zhang Gang
Appointment date: 2024-03-01
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Mr Lee Ashley
Documents
Cessation of a person with significant control
Date: 09 Apr 2024
Action Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-22
Psc name: Hairong Wang
Documents
Notification of a person with significant control
Date: 09 Apr 2024
Action Date: 22 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-22
Psc name: Zhang Gang
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type small
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hairong Wang
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry John Hope
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-03
Officer name: Mr Timothy Paul Murphy
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
New address: 55 Loudoun Road London NW8 0DL
Old address: 4 Prince Albert Road London NW1 7SN United Kingdom
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 04 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-04
Psc name: Mr Hairong Wang
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 04 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-04
Officer name: Mr Timothy Paul Murphy
Documents
Accounts with accounts type small
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-14
Officer name: Mr Timothy Paul Murphy
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry John Hope
Change date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-29
Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
New address: 4 Prince Albert Road London NW1 7SN
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-05
Psc name: Mr Hairong Wang
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-05
Officer name: Mr Timothy Paul Murphy
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-05
Officer name: Mr Garry John Hope
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Change date: 2019-08-12
New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change person director company with change date
Date: 15 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Timothy Paul Murphy
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Murphy
Change date: 2017-11-24
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Murphy
Change date: 2017-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hairong Wang
Notification date: 2017-04-03
Documents
Cessation of a person with significant control
Date: 24 Nov 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Paul Murphy
Cessation date: 2017-04-03
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-24
Officer name: Tim Murphy
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-24
Officer name: Mr Garry John Hope
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry John Hope
Change date: 2017-11-06
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-23
Officer name: Mr Garry John Hope
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tim Murphy
Change date: 2016-01-15
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-06
Officer name: Mr Garry John Hope
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry John Hope
Change date: 2016-01-15
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
New address: 5th Floor 6 st. Andrew Street London EC4A 3AE
Change date: 2016-02-09
Old address: 4 Prince Albert Road London NW1 7SN
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry John Hope
Change date: 2016-01-15
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-06
Officer name: Mr Garry John Hope
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-20
Officer name: Mr Garry John Hope
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change person director company with change date
Date: 14 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Tim Murphy
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
New address: 4 Prince Albert Road London NW1 7SN
Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom
Change date: 2014-09-08
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: Second Floor Second Floor 85 Frampton Street London NW8 8NQ England
Change date: 2014-06-10
Documents
Certificate change of name company
Date: 03 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I - property global LIMITED\certificate issued on 03/06/14
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: 85 Second Floor 85 Frampton Street London NW8 8NQ England
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Old address: Abacus House, 68a North Street Romford Essex RM1 1DA
Change date: 2014-05-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Antoniades
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change person secretary company with change date
Date: 30 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Antoniades
Change date: 2011-01-16
Documents
Change person director company with change date
Date: 30 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-16
Officer name: Tim Murphy
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Tim Murphy
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed tim murphy
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director garry hope
Documents
Legacy
Date: 07 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
171 MONEYNICK ROAD,TOOMEBRIDGE,BT41 3QS
Number: | NI032046 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CHERRY BLOSSOM CLOSE,LONDON,N13 6BQ
Number: | 11695621 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 NETLEY ROAD,ILFORD,IG2 7NW
Number: | 05736352 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINI MERMAID AND YOUNG TRITONS UK C.I.C.
LEEDS MEDIA CENTRE UNIT F5,LEEDS,LS7 3HZ
Number: | 09846273 |
Status: | ACTIVE |
Category: | Community Interest Company |
53 BROMLEY HILL,BROMLEY,BR1 4NA
Number: | 06814674 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBIN EMPLOYMENT CONTRACTS LTD
7 THE COURTYARD,STOUGHTON,LE2 2FL
Number: | 11873945 |
Status: | ACTIVE |
Category: | Private Limited Company |