CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
New registered office address Lakeview House the Mallards South Cerney Cirencester GL7 5TQ. Change occurred on Tuesday 7th February 2023. Company's previous address: Lakeview House the Mallards South Cerney Cirencester GL7 5TQ England.
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lakeview House the Mallards South Cerney Cirencester GL7 5TQ. Change occurred on Tuesday 7th February 2023. Company's previous address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England.
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th November 2022
filed on: 20th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 15th November 2022
filed on: 20th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2022.
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2022.
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, May 2022
|
resolution |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2021
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 3rd, April 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed ingleby (1981) LIMITEDcertificate issued on 29/06/20
filed on: 29th, June 2020
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Monday 30th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
2.82 GBP is the capital in company's statement on Friday 16th August 2019
filed on: 2nd, September 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, August 2019
|
resolution |
Free Download
(43 pages)
|
CH01 |
On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th September 2018
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 27th September 2018.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2017
filed on: 30th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Monday 7th August 2017
filed on: 5th, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
2.67 GBP is the capital in company's statement on Monday 7th August 2017
filed on: 5th, September 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2017
|
resolution |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 10th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th November 2015.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd July 2015
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd July 2015.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 2nd, July 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Change occurred on Thursday 2nd July 2015. Company's previous address: 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2015
|
incorporation |
Free Download
(42 pages)
|