IPSUM WATER (ENGLAND & WALES) LIMITED - CHORLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Address. Old address: Dwf Llp 2 Hardman Street Manchester M3 3AA England. New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. 2023-06-29 View Report
Mortgage. Charge number: 086560930005. Charge creation date: 2023-05-22. 2023-05-30 View Report
Mortgage. Charge number: 086560930004. 2023-05-15 View Report
Mortgage. Charge number: 086560930003. 2023-05-15 View Report
Mortgage. Charge number: 086560930002. 2023-05-15 View Report
Officers. Termination date: 2022-12-31. Officer name: Susan Shardlow. 2023-01-11 View Report
Accounts. Accounts type group. 2022-12-15 View Report
Officers. Officer name: Mr Mathew Gareth Vaughan. Appointment date: 2022-10-27. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Officers. Officer name: Stephen Joseph Bruce. Termination date: 2022-06-30. 2022-06-30 View Report
Officers. Appointment date: 2022-05-03. Officer name: Mr Mark Francis John Kaney. 2022-05-09 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Address. Change date: 2021-08-26. New address: Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY. Old address: Unit 17-18 Navigation Business Village Riversway, Docklands Preston Lancashire PR2 2YP. 2021-08-26 View Report
Accounts. Accounts type group. 2021-07-15 View Report
Officers. Officer name: Mrs Susan Shardlow. Appointment date: 2021-03-25. 2021-03-29 View Report
Persons with significant control. Psc name: Ipsum Bidco Limited. Change date: 2020-12-29. 2021-03-29 View Report
Accounts. Accounts type group. 2021-01-06 View Report
Resolution. Description: Resolutions. 2020-12-30 View Report
Officers. Termination date: 2020-11-27. Officer name: Lynne Fulton. 2020-12-11 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr. Richard David Thomas. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Officers. Termination date: 2020-03-03. Officer name: Mark Leslie Popham. 2020-06-09 View Report
Officers. Officer name: Greg Nicholas Louden Fernie. Termination date: 2020-01-04. 2020-01-24 View Report
Officers. Appointment date: 2019-12-13. Officer name: Ms Lynne Fulton. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type group. 2019-06-21 View Report
Mortgage. Charge creation date: 2019-04-26. Charge number: 086560930004. 2019-05-03 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Address. Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom. New address: Dwf Llp 2 Hardman Street Manchester M3 3AA. 2018-08-29 View Report
Accounts. Accounts type small. 2018-05-30 View Report
Persons with significant control. Psc name: Ipsum Group Limited. Cessation date: 2018-04-19. 2018-04-24 View Report
Persons with significant control. Psc name: Ipsum Bidco Limited. Notification date: 2018-04-19. 2018-04-24 View Report
Officers. Termination date: 2018-01-03. Officer name: Greig Ronald Brown. 2018-01-03 View Report
Mortgage. Charge number: 086560930003. Charge creation date: 2017-12-19. 2017-12-21 View Report
Officers. Appointment date: 2017-12-04. Officer name: Mr Greig Ronald Brown. 2017-12-05 View Report
Resolution. Description: Resolutions. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-09-12 View Report
Persons with significant control. Psc name: Mark Leslie Popham. Cessation date: 2017-02-09. 2017-09-08 View Report
Persons with significant control. Psc name: Ipsum Group Limited. Notification date: 2017-02-09. 2017-09-08 View Report
Persons with significant control. Cessation date: 2017-02-09. Psc name: Stephen Joseph Bruce. 2017-09-08 View Report
Persons with significant control. Psc name: Mark Leslie Popham. Notification date: 2016-11-25. 2017-09-08 View Report
Persons with significant control. Psc name: Stephen Joseph Bruce. Notification date: 2016-11-25. 2017-09-08 View Report
Persons with significant control. Withdrawal date: 2017-09-08. 2017-09-08 View Report
Accounts. Accounts type group. 2017-09-06 View Report
Officers. Officer name: Greig Ronald Brown. Termination date: 2017-04-20. 2017-04-27 View Report
Officers. Termination date: 2017-04-20. Officer name: William Macdonald Allan. 2017-04-27 View Report
Resolution. Description: Resolutions. 2017-02-23 View Report
Officers. Appointment date: 2017-02-09. Officer name: Mr. Greg Nicholas Louden Fernie. 2017-02-17 View Report