INGROVE LIMITED

02131692
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 24 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 20 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 21 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2021 accounts Annual Accounts 20 Buy now
21 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
05 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2021 mortgage Registration of a charge 58 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
23 Jul 2020 accounts Annual Accounts 20 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 20 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 accounts Annual Accounts 20 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 mortgage Registration of a charge 26 Buy now
13 Jun 2017 accounts Annual Accounts 19 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
07 Oct 2016 mortgage Registration of a charge 40 Buy now
06 Oct 2016 resolution Resolution 18 Buy now
10 Aug 2016 incorporation Memorandum Articles 14 Buy now
10 Aug 2016 resolution Resolution 1 Buy now
27 Jun 2016 accounts Annual Accounts 21 Buy now
03 Jun 2016 annual-return Annual Return 7 Buy now
06 Dec 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
17 Jun 2015 accounts Annual Accounts 17 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
02 Jun 2014 annual-return Annual Return 6 Buy now
27 May 2014 accounts Annual Accounts 20 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
17 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
10 Jun 2013 accounts Annual Accounts 18 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
17 Jan 2013 annual-return Annual Return 16 Buy now
27 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
13 Jun 2012 accounts Annual Accounts 18 Buy now
01 Feb 2012 annual-return Annual Return 17 Buy now
17 May 2011 accounts Annual Accounts 18 Buy now
20 Jan 2011 annual-return Annual Return 16 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
01 Sep 2010 officers Termination of appointment of director (Tom Wills) 1 Buy now
01 Sep 2010 officers Appointment of director (Mr Richard James Sunley Tice) 2 Buy now
23 Aug 2010 accounts Annual Accounts 18 Buy now
30 Jul 2010 officers Change of particulars for director (John Howard Whiteley) 3 Buy now
19 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 9 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Erik Henry Klotz) 2 Buy now
26 Jan 2010 officers Appointment of director (John Howard Whiteley) 2 Buy now
25 Jan 2010 annual-return Annual Return 15 Buy now
04 Jan 2010 accounts Annual Accounts 12 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Tom Julian Lynall Wills) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr David Francis Fuller) 1 Buy now
17 Jul 2009 capital Ad 16/07/09\gbp si 4250@1=4250\gbp ic 2000/6250\ 2 Buy now
17 Jul 2009 capital Nc inc already adjusted 16/07/09 1 Buy now
17 Jul 2009 resolution Resolution 1 Buy now
12 Mar 2009 officers Secretary appointed david francis fuller 1 Buy now
11 Mar 2009 officers Appointment terminated secretary sarah ghinn 1 Buy now
16 Jan 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
03 Sep 2008 officers Director appointed tom julian lynall wills 1 Buy now
03 Sep 2008 officers Director appointed alain gustave paul millet 1 Buy now
03 Sep 2008 officers Appointment terminated director kevin chapman 1 Buy now
16 Jul 2008 accounts Annual Accounts 12 Buy now
15 May 2008 officers Appointment terminated director steven board 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG 1 Buy now
07 May 2008 officers Appointment terminated director per sjoberg 1 Buy now
07 May 2008 officers Director appointed erik henry klotz 1 Buy now
16 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
06 Dec 2007 officers New secretary appointed 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 accounts Annual Accounts 13 Buy now
31 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now