IPM BUILDERS LTD

83 Fairfield Road, London, N18 2QP, England
StatusACTIVE
Company No.09546297
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

IPM BUILDERS LTD is an active private limited company with number 09546297. It was incorporated 9 years, 2 months, 3 days ago, on 16 April 2015. The company address is 83 Fairfield Road, London, N18 2QP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-12

Psc name: Marlon George Lewin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-19

Officer name: Mr Marlon George Lewin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 83 Fairfield Road London N18 2QP

Old address: 1st Floor Gibson House 800 High Road Tottenham London N17 0DH England

Change date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Lewin

Termination date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: 65 Chiltern House London N9 0ED England

New address: 1st Floor Gibson House 800 High Road Tottenham London N17 0DH

Change date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Lewin

Appointment date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Sharon Lewin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: 65 Chiltern House London N9 0ED England

Change date: 2015-08-12

New address: 65 Chiltern House London N9 0ED

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: 65 Chiltern House London N9 0ED

Old address: 65 Chilton House London N9 0ED England

Change date: 2015-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-08-10

New address: 65 Chiltern House London N9 0ED

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mrs Sharon Lewin

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfred Ffrench

Change date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Isaac Mansue

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marlon Lewin

Appointment date: 2015-04-20

Documents

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MARKS LIMITED

92 BEXLEY ROAD,ERITH,DA8 3SP

Number:10901728
Status:ACTIVE
Category:Private Limited Company

DUNCAN DESIGN HOUSE LTD.

231 MILTON ROAD,WATERLOOVILLE,PO8 8LS

Number:10875279
Status:ACTIVE
Category:Private Limited Company

EMSECURITY&ELECTRICAL LIMITED

UNIT 8 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:09150187
Status:ACTIVE
Category:Private Limited Company

FINOPPS LTD

10 TORRINGTON ROAD,ESHER,KT10 0SA

Number:09248569
Status:ACTIVE
Category:Private Limited Company

MERIDETH TRENT LIMITED

VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF

Number:02781630
Status:ACTIVE
Category:Private Limited Company

RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED

1ST FLOOR BRUNSWICK HOUSE, REGENT PARK,LEATHERHEAD,KT22 7LU

Number:06480813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source