IPSUM COMMERCIAL LIMITED - CHESTERFIELD


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

Description Filing date
Mortgage. Charge number: 101260550001. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2023-07-11 View Report
Accounts. Change account reference date company previous extended. 2023-06-28 View Report
Officers. Change date: 2023-05-03. Officer name: Mr Keith Robin Cottam. 2023-05-23 View Report
Officers. Officer name: Richard Marlow. Change date: 2023-05-03. 2023-05-23 View Report
Persons with significant control. Psc name: Ipsum Holdings Limited. Change date: 2016-04-15. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Mortgage. Charge number: 101260550002. Charge creation date: 2022-07-28. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Confirmation statement. Statement with updates. 2022-04-28 View Report
Officers. Termination date: 2022-04-07. Officer name: Christopher John Thornton Dees. 2022-04-11 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Accounts. Accounts type total exemption full. 2021-03-18 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-04-17 View Report
Incorporation. Memorandum articles. 2020-01-15 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Mortgage. Charge number: 101260550001. Charge creation date: 2019-12-17. 2019-12-22 View Report
Persons with significant control. Change date: 2019-05-28. Psc name: Ipsum Holdings Limited. 2019-12-09 View Report
Address. Change date: 2019-05-28. Old address: Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England. New address: 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2019-03-14 View Report
Officers. Officer name: Mr Christopher John Thornton Dees. Change date: 2018-07-18. 2018-07-26 View Report
Officers. Appointment date: 2018-04-18. Officer name: Richard Marlow. 2018-04-30 View Report
Officers. Appointment date: 2018-04-18. Officer name: Mr Keith Robin Cottam. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2018-02-22 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Accounts. Change account reference date company previous shortened. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Address. Old address: Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England. New address: Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Change date: 2016-07-22. 2016-07-22 View Report
Officers. Officer name: Mr Christopher John Thornton Dees. Appointment date: 2016-06-20. 2016-06-22 View Report
Officers. Officer name: Stephen Frank Fallon. Termination date: 2016-06-20. 2016-06-22 View Report
Incorporation. Capital: GBP 100 2016-04-15 View Report