INISHFREE

04112002
18 SCHOOL ROAD EVESHAM ENGLAND WR11 2PW

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 8 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 7 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 officers Appointment of secretary (Ms Christina Burns) 2 Buy now
29 Nov 2021 officers Termination of appointment of director (Paul Gerard Caddle) 1 Buy now
29 Nov 2021 officers Termination of appointment of secretary (Paul Gerard Caddle) 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2021 accounts Annual Accounts 8 Buy now
07 Jan 2021 accounts Annual Accounts 8 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 7 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 officers Appointment of director (Mr James Ross) 2 Buy now
26 Apr 2019 officers Termination of appointment of director (Anton Roderick Christian) 1 Buy now
26 Apr 2019 officers Appointment of director (Ms Christina Burns) 2 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 7 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 7 Buy now
10 Apr 2017 officers Termination of appointment of director (Lyn Susanne Townsend) 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Alida Maria Hageman) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2016 accounts Annual Accounts 7 Buy now
29 Sep 2016 officers Appointment of secretary (Mr Paul Gerard Caddle) 2 Buy now
29 Sep 2016 officers Termination of appointment of secretary (Lyn Susanne Townsend) 1 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2016 officers Appointment of director (Ms Gillian Elizabeth Atkinson) 2 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 9 Buy now
26 Jun 2015 officers Appointment of director (Mr Paul Gerard Caddle) 2 Buy now
25 Jun 2015 officers Appointment of director (Mr Anton Roderick Christian) 2 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
14 Oct 2014 officers Termination of appointment of director (Michael Orson) 1 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
05 Jun 2014 officers Change of particulars for director (Mr Michael Orson) 2 Buy now
05 Jun 2014 officers Appointment of director (Mrs Alida Maria Hageman) 2 Buy now
21 May 2014 officers Appointment of director (Mr Michael Orson) 2 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 officers Termination of appointment of director (David Williams) 1 Buy now
02 May 2014 officers Termination of appointment of director (Charles Crittall) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (Allmut Ffrench) 1 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Change of particulars for secretary (Ms Lyn Susanne Townsend) 1 Buy now
16 Oct 2013 accounts Annual Accounts 18 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 officers Appointment of secretary (Ms Lyn Susanne Townsend) 2 Buy now
20 Nov 2012 annual-return Annual Return 3 Buy now
20 Nov 2012 officers Change of particulars for director (Ms Allmut Elisabeth Beatrice Ffrench) 2 Buy now
20 Nov 2012 officers Appointment of director (Mr David Thomas Williams) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Charlotte Cobbold) 1 Buy now
05 Nov 2012 officers Appointment of director (Mr Charles Crittall) 2 Buy now
02 Nov 2012 officers Termination of appointment of secretary (Charlotte Cobbold) 1 Buy now
22 Aug 2012 accounts Annual Accounts 19 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 18 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Annual Accounts 17 Buy now
11 May 2010 officers Termination of appointment of director (Sarah Hill) 1 Buy now
08 Apr 2010 officers Appointment of director (Ms Lyn Susanne Townsend) 2 Buy now
25 Mar 2010 officers Termination of appointment of director (Lucas Schoemaker) 1 Buy now
25 Mar 2010 officers Termination of appointment of director (John Browning) 1 Buy now
11 Mar 2010 officers Termination of appointment of director (Susan Porter) 1 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2009 officers Change of particulars for director (Lucas Schoemaker) 2 Buy now
23 Nov 2009 officers Change of particulars for director (John Laurence Browning) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Susan Mary Porter) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Sarah Hill) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Ms Allmut Elisabeth Beatrice Ffrench) 2 Buy now
21 Oct 2009 officers Appointment of director (Charlotte Ruth Cobbold) 1 Buy now
21 Oct 2009 officers Appointment of secretary (Charlotte Ruth Cobbold) 2 Buy now
22 Sep 2009 accounts Annual Accounts 17 Buy now
29 Jul 2009 officers Appointment terminated director and secretary christine butz-allsop 1 Buy now
04 Jun 2009 officers Secretary appointed ms christine butz-allsop 1 Buy now
01 Jun 2009 officers Appointment terminated secretary susan porter 1 Buy now
01 Jun 2009 officers Director's change of particulars / john brownine / 12/11/2008 1 Buy now
01 Jun 2009 officers Appointment terminated director samuel greaves 1 Buy now
02 Dec 2008 annual-return Annual return made up to 21/11/08 4 Buy now
28 Nov 2008 officers Director's change of particulars / allmut ffrench / 05/05/2008 2 Buy now
28 Nov 2008 officers Director's change of particulars / christine butz-allsop / 01/03/2008 1 Buy now
26 Nov 2008 officers Director appointed john laurence brownine 2 Buy now
24 Nov 2008 officers Director appointed samuel martion greaves 2 Buy now
30 Jun 2008 officers Director appointed sarah hill 2 Buy now
23 Jun 2008 accounts Annual Accounts 18 Buy now
26 Feb 2008 officers Appointment terminated director ian bailey 1 Buy now
26 Feb 2008 officers Appointment terminated director lynda mitchell 1 Buy now
21 Nov 2007 annual-return Annual return made up to 21/11/07 2 Buy now
21 Nov 2007 address Location of register of members 1 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: 142 slad road stroud gloucestershire GL5 1RE 1 Buy now
01 Aug 2007 accounts Annual Accounts 16 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
01 Dec 2006 accounts Annual Accounts 12 Buy now
24 Nov 2006 annual-return Annual return made up to 21/11/06 2 Buy now