INCHCAPE EAST (BROOK) LIMITED

03344494
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Oct 2020 accounts Annual Accounts 5 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Termination of appointment of director (Thomas Andrew Dale) 1 Buy now
09 Oct 2019 accounts Annual Accounts 5 Buy now
30 Sep 2019 officers Termination of appointment of director (Elizabeth Louise Hancox) 1 Buy now
10 Jul 2019 officers Appointment of director (Mr Thomas Andrew Dale) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Anton Clive Jeary) 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 officers Appointment of director (Dr Elizabeth Louise Hancox) 2 Buy now
10 Oct 2018 officers Termination of appointment of director (Claire Louise Catlin) 1 Buy now
26 Sep 2018 officers Change of particulars for director (Mrs Claire Louise Catlin) 2 Buy now
17 Sep 2018 accounts Annual Accounts 5 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 officers Change of particulars for corporate secretary (Inchcape Uk Corporate Management Limited) 3 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2017 accounts Annual Accounts 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 5 Buy now
26 Sep 2016 officers Appointment of director (Mrs Claire Louise Catlin) 2 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Martin Peter Wheatley) 3 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Martin Peter Wheatley) 3 Buy now
28 May 2015 officers Appointment of director (Mr Anton Clive Jeary) 3 Buy now
28 May 2015 officers Termination of appointment of director (Connor Mccormack) 2 Buy now
28 May 2015 officers Termination of appointment of director (Ross Mccluskey) 2 Buy now
21 May 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 officers Change of particulars for director (Ross Mccluskey) 3 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 13 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 14 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 officers Appointment of director (Ross Mccluskey) 3 Buy now
30 Sep 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Sep 2011 capital Statement of capital (Section 108) 4 Buy now
30 Sep 2011 insolvency Solvency statement dated 27/09/11 1 Buy now
30 Sep 2011 resolution Resolution 3 Buy now
29 Sep 2011 officers Termination of appointment of director (Marc Ronchetti) 2 Buy now
19 Sep 2011 accounts Annual Accounts 15 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 19 Buy now
12 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for corporate secretary (Inchcape Uk Corporate Management Limited) 2 Buy now
08 Jan 2010 officers Termination of appointment of director (Spencer Lock) 2 Buy now
08 Jan 2010 officers Appointment of director (Marc Arthur Ronchetti) 3 Buy now
04 Nov 2009 accounts Annual Accounts 19 Buy now
06 Apr 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
08 Feb 2009 officers Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY 1 Buy now
03 Nov 2008 accounts Annual Accounts 14 Buy now
23 Oct 2008 resolution Resolution 2 Buy now
07 May 2008 annual-return Return made up to 03/04/08; full list of members 4 Buy now
24 Apr 2008 officers Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY 1 Buy now
18 Sep 2007 accounts Annual Accounts 14 Buy now
10 Jul 2007 incorporation Memorandum Articles 11 Buy now
29 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2007 annual-return Return made up to 03/04/07; full list of members 3 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
20 Nov 2006 auditors Auditors Resignation Company 1 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
26 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
17 Jul 2006 officers New director appointed 3 Buy now
17 Jul 2006 officers New director appointed 3 Buy now
14 Jul 2006 officers New director appointed 4 Buy now
14 Jul 2006 officers New secretary appointed 1 Buy now
14 Jul 2006 officers Director resigned 1 Buy now
14 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: forest way dereham road costessey norwich norfolk NR5 0JH 1 Buy now
12 Jul 2006 accounts Annual Accounts 40 Buy now
06 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Apr 2006 annual-return Return made up to 03/04/06; full list of members 7 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 120 ber street norwich NR1 3ES 1 Buy now
01 Dec 2005 accounts Annual Accounts 19 Buy now
18 Apr 2005 annual-return Return made up to 03/04/05; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 19 Buy now
05 May 2004 annual-return Return made up to 03/04/04; full list of members 7 Buy now
07 Oct 2003 accounts Annual Accounts 19 Buy now
27 May 2003 annual-return Return made up to 03/04/03; full list of members 7 Buy now
25 Apr 2002 accounts Annual Accounts 17 Buy now
12 Apr 2002 annual-return Return made up to 03/04/02; full list of members 6 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2001 accounts Annual Accounts 17 Buy now
18 Apr 2001 annual-return Return made up to 03/04/01; full list of members 6 Buy now
07 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2000 accounts Annual Accounts 14 Buy now
26 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Apr 2000 annual-return Return made up to 03/04/00; full list of members 6 Buy now
07 Jun 1999 accounts Annual Accounts 15 Buy now
20 Apr 1999 annual-return Return made up to 03/04/99; no change of members 4 Buy now
23 Jul 1998 mortgage Particulars of mortgage/charge 5 Buy now