INIGO BUSINESS CENTRES LIMITED

03482701
1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 11 Buy now
18 Sep 2024 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 11 Buy now
13 Jun 2023 officers Appointment of director (Mr Richard Ian Johnson) 2 Buy now
23 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2022 officers Termination of appointment of director (Graham Peter Paul Stewart) 1 Buy now
29 Nov 2022 officers Termination of appointment of director (Jennifer Jane Faulkner) 1 Buy now
29 Nov 2022 officers Termination of appointment of director (Giles Philip Curtis) 1 Buy now
29 Nov 2022 officers Appointment of director (Mr Thomas Mulvaney) 2 Buy now
29 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
04 Nov 2021 officers Termination of appointment of director (Tamazin Jemma Henney) 1 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Change of particulars for director (Mr Graham Peter Paul Stewart) 2 Buy now
20 Nov 2019 officers Change of particulars for director (Miss Tamazin Jemma Pearson-Bish) 2 Buy now
02 Sep 2019 officers Termination of appointment of secretary (Terina Obrien) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
04 Jan 2017 officers Change of particulars for director (Miss Tamazin Jemma Pearson-Bish) 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Change of particulars for director (Miss Tamazin Jenna Pearson-Bish) 2 Buy now
26 Oct 2016 accounts Amended Accounts 6 Buy now
12 Aug 2016 accounts Annual Accounts 6 Buy now
09 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
18 Dec 2015 officers Appointment of director (Miss Tamazin Jenna Pearson-Bish) 4 Buy now
04 Dec 2015 accounts Annual Accounts 8 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
07 Jan 2015 officers Change of particulars for secretary (Terina Obrien) 1 Buy now
06 Jan 2015 officers Change of particulars for secretary (Terina Obrien) 1 Buy now
04 Nov 2014 accounts Annual Accounts 8 Buy now
06 Jan 2014 annual-return Annual Return 7 Buy now
04 Jan 2014 accounts Annual Accounts 8 Buy now
19 Dec 2012 annual-return Annual Return 7 Buy now
30 Nov 2012 accounts Annual Accounts 7 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
23 Dec 2011 annual-return Annual Return 7 Buy now
04 Mar 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
20 Jul 2010 capital Return of Allotment of shares 3 Buy now
15 Jan 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 officers Change of particulars for director (Giles Philip Curtis) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Jennifer Jane Faulkner) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Graham Peter Paul Stewart) 2 Buy now
13 Nov 2009 accounts Annual Accounts 7 Buy now
09 Jan 2009 annual-return Return made up to 17/12/08; full list of members 5 Buy now
07 Aug 2008 accounts Annual Accounts 7 Buy now
05 Mar 2008 accounts Prev ext from 31/12/2007 to 31/03/2008 1 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 annual-return Return made up to 17/12/07; full list of members 3 Buy now
23 Jul 2007 accounts Annual Accounts 7 Buy now
19 Dec 2006 annual-return Return made up to 17/12/06; full list of members 3 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
31 Oct 2006 accounts Annual Accounts 8 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2006 annual-return Return made up to 17/12/05; full list of members 3 Buy now
09 Jan 2006 officers Director's particulars changed 1 Buy now
08 Nov 2005 accounts Annual Accounts 16 Buy now
04 Jan 2005 annual-return Return made up to 17/12/04; full list of members 9 Buy now
08 Oct 2004 accounts Annual Accounts 8 Buy now
19 Feb 2004 capital Particulars of contract relating to shares 4 Buy now
19 Feb 2004 capital Ad 14/02/03--------- £ si 26000@1 2 Buy now
15 Jan 2004 capital Ad 17/03/03--------- £ si 9000@1 2 Buy now
15 Jan 2004 capital Ad 14/02/03--------- £ si 26000@1 2 Buy now
15 Jan 2004 annual-return Return made up to 17/12/03; full list of members 9 Buy now
30 Oct 2003 accounts Annual Accounts 15 Buy now
14 Jun 2003 officers New director appointed 2 Buy now
10 Jan 2003 annual-return Return made up to 17/12/02; full list of members 8 Buy now
09 Sep 2002 accounts Annual Accounts 14 Buy now
15 Mar 2002 officers Director resigned 1 Buy now
18 Jan 2002 annual-return Return made up to 17/12/01; full list of members 8 Buy now
11 Jan 2002 capital Ad 02/04/01--------- £ si 10000@1=10000 £ ic 15000/25000 2 Buy now
20 Apr 2001 accounts Annual Accounts 16 Buy now
22 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2001 annual-return Return made up to 17/12/00; full list of members 8 Buy now
28 Mar 2000 accounts Annual Accounts 14 Buy now
20 Dec 1999 annual-return Return made up to 17/12/99; full list of members 8 Buy now
18 Apr 1999 accounts Annual Accounts 20 Buy now
13 Jan 1999 annual-return Return made up to 17/12/98; full list of members 6 Buy now
18 Sep 1998 mortgage Particulars of mortgage/charge 5 Buy now
21 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 1997 address Registered office changed on 23/12/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
23 Dec 1997 officers Secretary resigned 1 Buy now
23 Dec 1997 officers Director resigned 1 Buy now
23 Dec 1997 officers New director appointed 2 Buy now
23 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 1997 officers New director appointed 2 Buy now
23 Dec 1997 officers New director appointed 2 Buy now