THE IPS PARTNERSHIP LIMITED: Filings
Overview
| Company Name | THE IPS PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01458445 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE IPS PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Andrew John Ring as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair James Clarkson as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hoskins as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Filshie as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Clare Jane Bousfield as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 34 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Elizabeth Purves as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Cathryn Elizabeth Riley as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0