INNER CIRCLE MARYLEBONE LIMITED

01373237
INNER CIRCLE REGENT'S PARK LONDON NW1 4NS

Documents

Documents
Date Category Description Pages
28 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2022 accounts Annual Accounts 6 Buy now
22 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Sep 2021 officers Termination of appointment of secretary (Richard Michael Reger) 1 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2021 accounts Annual Accounts 5 Buy now
01 Oct 2020 resolution Resolution 3 Buy now
30 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 5 Buy now
05 Aug 2019 officers Appointment of director (Dr Diana Marion Walford) 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 officers Appointment of secretary (Mr Richard Michael Reger) 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Carole Diane Baume) 1 Buy now
31 Jul 2019 officers Termination of appointment of director (Aldwyn John Richard Cooper) 1 Buy now
08 Feb 2019 accounts Annual Accounts 5 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 5 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2017 accounts Annual Accounts 8 Buy now
20 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/16 43 Buy now
20 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/07/16 1 Buy now
04 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/07/16 3 Buy now
20 Dec 2016 officers Termination of appointment of director (Shona Bisset Milne) 1 Buy now
27 Sep 2016 officers Termination of appointment of secretary (Sinead Frances Mary Mcquillan) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 17 Buy now
22 Mar 2016 officers Termination of appointment of director (Pamela Ann Loch) 1 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 20 Buy now
20 Jan 2015 officers Appointment of director (Mrs Carole Diane Baume) 2 Buy now
06 Jan 2015 officers Termination of appointment of director (Ian Nigel Mehrtens) 1 Buy now
21 Nov 2014 officers Change of particulars for director (Ms Shona Bissett Milne) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Ms Shona Bissett Miln) 2 Buy now
20 Nov 2014 officers Termination of appointment of director (Carol Anne Rue) 1 Buy now
20 Nov 2014 officers Appointment of director (Ms Shona Bissett Miln) 2 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 accounts Annual Accounts 19 Buy now
20 Aug 2013 accounts Annual Accounts 20 Buy now
02 Aug 2013 annual-return Annual Return 5 Buy now
29 Jul 2013 officers Appointment of director (Mr Carl Andrew Teigh) 2 Buy now
09 Jul 2013 officers Termination of appointment of director (Spencer Coles) 1 Buy now
09 Jul 2013 officers Appointment of director (Mrs Pam Loch) 2 Buy now
09 Jul 2013 officers Appointment of director (Mr Spencer Howard Coles) 2 Buy now
09 Jul 2013 officers Appointment of director (Ms Carol Anne Rue) 2 Buy now
11 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Gail Rago) 1 Buy now
05 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Apr 2013 officers Appointment of director (Mr Ian Nigel Mehrtens) 2 Buy now
05 Apr 2013 officers Appointment of director (Professor Aldwyn John Richard Cooper) 2 Buy now
05 Apr 2013 officers Termination of appointment of director (Colleen O'sullivan) 1 Buy now
05 Apr 2013 officers Termination of appointment of director (Jeffrey Ayers) 1 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Kenneth Zilch) 1 Buy now
05 Apr 2013 officers Termination of appointment of secretary (Gail Rago) 1 Buy now
05 Apr 2013 officers Appointment of secretary (Ms Sinead Frances Mary Mcquillan) 2 Buy now
02 Oct 2012 accounts Annual Accounts 18 Buy now
31 Aug 2012 officers Termination of appointment of director (Michael Graham) 1 Buy now
31 Aug 2012 officers Appointment of director (Colleen Maura O'sullivan) 2 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 19 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 auditors Auditors Resignation Company 1 Buy now
31 Aug 2010 accounts Annual Accounts 20 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 accounts Annual Accounts 19 Buy now
12 Oct 2009 officers Termination of appointment of director (Gary Mccullough) 1 Buy now
30 Jul 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
24 Mar 2009 accounts Annual Accounts 20 Buy now
01 Sep 2008 accounts Annual Accounts 20 Buy now
18 Aug 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
25 Jul 2008 officers Director's change of particulars / jeffrey ayers / 11/04/2008 1 Buy now
17 Jul 2008 officers Director appointed jeffrey david ayers 2 Buy now
17 Jul 2008 officers Secretary appointed gail buoscio rago 2 Buy now
17 Jul 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
21 May 2008 officers Appointment terminated director william moore 1 Buy now
16 Apr 2008 officers Director appointed michael joseph graham 1 Buy now
15 Apr 2008 officers Appointment terminated director patrick pesch 1 Buy now
22 Oct 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
19 Aug 2007 accounts Annual Accounts 19 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 officers New secretary appointed 2 Buy now
31 Jul 2006 annual-return Return made up to 28/07/06; full list of members 3 Buy now
04 May 2006 accounts Annual Accounts 19 Buy now
24 Feb 2006 annual-return Return made up to 28/07/05; full list of members 3 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ 1 Buy now