INNERCITY HOUSE MANAGEMENT LIMITED

03789595
JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2024 accounts Annual Accounts 2 Buy now
20 Jun 2023 accounts Annual Accounts 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 2 Buy now
12 Jul 2021 accounts Annual Accounts 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 officers Appointment of director (Mr Charles Anton Hillman) 2 Buy now
21 Sep 2018 officers Appointment of director (Ms Hannah Louise Rutter) 2 Buy now
30 Aug 2018 officers Appointment of director (Mr Alexander Hall Olsen) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (Edward Mottram Breeze) 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 officers Termination of appointment of director (Richard John Cooke) 1 Buy now
21 Mar 2018 accounts Annual Accounts 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 accounts Annual Accounts 8 Buy now
28 Jun 2016 annual-return Annual Return 8 Buy now
16 Mar 2016 accounts Annual Accounts 8 Buy now
19 Nov 2015 officers Appointment of director (Mr Edward Mottram Breeze) 2 Buy now
03 Jul 2015 annual-return Annual Return 7 Buy now
16 Mar 2015 accounts Annual Accounts 8 Buy now
10 Oct 2014 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
10 Oct 2014 officers Appointment of director (Mr Alan Sekers) 2 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 officers Termination of appointment of director (Conal Watson) 1 Buy now
05 Mar 2014 accounts Annual Accounts 8 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
22 May 2013 officers Termination of appointment of director (Kate Trouw) 1 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
06 Nov 2012 officers Termination of appointment of director (Maxine Abrahams) 1 Buy now
10 Sep 2012 officers Appointment of director (Mrs Kate Trouw) 2 Buy now
22 Jun 2012 annual-return Annual Return 7 Buy now
21 Apr 2012 accounts Annual Accounts 9 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 accounts Annual Accounts 16 Buy now
01 Jul 2010 annual-return Annual Return 8 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
19 Jun 2009 annual-return Return made up to 15/06/09; full list of members 8 Buy now
05 May 2009 accounts Annual Accounts 10 Buy now
20 Jun 2008 annual-return Return made up to 15/06/08; full list of members 8 Buy now
16 May 2008 accounts Annual Accounts 11 Buy now
16 Apr 2008 officers Appointment terminated director marie o'brien 1 Buy now
15 Apr 2008 officers Director appointed mr conal hon watson 1 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
26 Jun 2007 annual-return Return made up to 15/06/07; full list of members 9 Buy now
04 May 2007 accounts Annual Accounts 3 Buy now
06 Mar 2007 capital £ ic 15/13 31/12/06 £ sr 2@1=2 1 Buy now
21 Jan 2007 officers Director's particulars changed 1 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
17 Oct 2006 officers New director appointed 3 Buy now
27 Sep 2006 officers New director appointed 3 Buy now
18 Jul 2006 accounts Annual Accounts 7 Buy now
11 Jul 2006 annual-return Return made up to 15/06/06; full list of members 8 Buy now
01 Jul 2005 annual-return Return made up to 15/06/05; full list of members 8 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
01 Jul 2004 annual-return Return made up to 15/06/04; full list of members 8 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
02 Sep 2003 annual-return Return made up to 15/06/03; no change of members 7 Buy now
28 Aug 2003 address Registered office changed on 28/08/03 from: 35 tranquil vale blackheath village london SE3 0BU 1 Buy now
28 Aug 2003 officers Secretary resigned 1 Buy now
28 Aug 2003 officers New secretary appointed 1 Buy now
06 Aug 2003 accounts Annual Accounts 6 Buy now
12 Jun 2003 officers New director appointed 1 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: oak house coombe park kingston upon thames KT2 7JD 1 Buy now
12 Jun 2003 officers Director resigned 1 Buy now
02 Oct 2002 annual-return Return made up to 15/06/02; no change of members 7 Buy now
03 Apr 2002 accounts Annual Accounts 1 Buy now
09 Aug 2001 capital Ad 06/08/01--------- £ si 13@1=13 £ ic 2/15 4 Buy now
12 Jul 2001 annual-return Return made up to 15/06/01; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 1 Buy now
20 Jun 2000 annual-return Return made up to 15/06/00; full list of members 6 Buy now
06 Jul 1999 officers Secretary resigned 1 Buy now
06 Jul 1999 officers Director resigned 1 Buy now
06 Jul 1999 officers New secretary appointed 2 Buy now
06 Jul 1999 officers New director appointed 2 Buy now
06 Jul 1999 officers New director appointed 2 Buy now
15 Jun 1999 incorporation Incorporation Company 17 Buy now