INGENIOUS PROPERTIES LIMITED

04719508
43-45 HIGH ROAD BUSHEY HEATH ENGLAND WD23 1EE

Documents

Documents
Date Category Description Pages
30 Jul 2024 mortgage Registration of a charge 5 Buy now
26 Jun 2024 accounts Annual Accounts 7 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 mortgage Registration of a charge 5 Buy now
17 Jul 2023 mortgage Registration of a charge 5 Buy now
15 Jul 2023 accounts Amended Accounts 7 Buy now
08 Jun 2023 mortgage Registration of a charge 5 Buy now
06 Jun 2023 accounts Annual Accounts 8 Buy now
04 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 7 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 accounts Annual Accounts 12 Buy now
24 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 12 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 12 Buy now
16 Jul 2019 mortgage Registration of a charge 13 Buy now
16 Jul 2019 mortgage Registration of a charge 25 Buy now
16 Jul 2019 mortgage Registration of a charge 5 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 13 Buy now
28 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 mortgage Registration of a charge 6 Buy now
31 Oct 2017 accounts Annual Accounts 4 Buy now
20 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 mortgage Registration of a charge 16 Buy now
15 Dec 2016 mortgage Registration of a charge 34 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2016 mortgage Registration of a charge 24 Buy now
27 Jul 2016 mortgage Registration of a charge 24 Buy now
21 Jun 2016 accounts Annual Accounts 4 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 mortgage Registration of a charge 40 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Nov 2014 mortgage Registration of a charge 4 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 mortgage Registration of a charge 39 Buy now
12 Feb 2014 mortgage Registration of a charge 44 Buy now
08 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
16 Jan 2014 officers Termination of appointment of director (Paul Taylor) 1 Buy now
19 Apr 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
19 Apr 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
02 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Emma Gee) 2 Buy now
06 May 2010 officers Change of particulars for director (Paul Taylor) 2 Buy now
05 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
01 May 2010 accounts Annual Accounts 4 Buy now
20 Aug 2009 officers Director appointed paul taylor 2 Buy now
15 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
14 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
15 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 4 Buy now
25 Mar 2008 officers Director's change of particulars / emma gee / 01/01/2008 1 Buy now
25 Mar 2008 officers Secretary appointed stephen gee 2 Buy now
25 Mar 2008 capital Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
25 Mar 2008 officers Director appointed stephen gee 2 Buy now
25 Mar 2008 officers Appointment terminated secretary grosvenor financial nominees LIMITED 1 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: suite 1 r 10 elstree business centre elstree way borehamwood hertfordshire WD6 1RX 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
07 Aug 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
07 Aug 2007 officers Secretary's particulars changed 1 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
18 Apr 2006 annual-return Return made up to 01/04/06; full list of members 6 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
04 Feb 2006 accounts Annual Accounts 4 Buy now