|
|
23 Sep 2025
|
23 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 2 September 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Director's details changed for Mrs Emma Kate Greenaway-Evans on 1 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Appointment of Mrs Emma Kate Greenaway-Evans as a director on 1 January 2024
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Current accounting period extended from 30 June 2023 to 31 December 2023
|
|
|
21 Nov 2022
|
21 Nov 2022
Notification of Integritas Property Group (Ipg) Ltd as a person with significant control on 3 September 2022
|
|
|
21 Nov 2022
|
21 Nov 2022
Cessation of Mitchell Walsh as a person with significant control on 3 September 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Termination of appointment of Integritas Property Group (Ipg) Limited as a director on 26 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Director's details changed for Integritas Property Group (Ipg) Limited on 16 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE United Kingdom to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022
|
|
|
11 Oct 2021
|
11 Oct 2021
Appointment of Integritas Property Group (Ipg) Limited as a director on 11 October 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Registered office address changed from Office 4:09 Linley House Dickinson Street Manchester M1 4LF United Kingdom to Peel House Peel Road Skelmersdale WN8 9PT on 5 October 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Registration of charge 134525300002, created on 22 September 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Registration of charge 134525300001, created on 22 September 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Change of details for Mr Mitchell Walsh as a person with significant control on 31 August 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 2 September 2021 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Cessation of Stephanie Louise Dunn as a person with significant control on 31 August 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Notification of Stephanie Louise Dunn as a person with significant control on 20 July 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Notification of Mitchell Walsh as a person with significant control on 20 July 2021
|