INGLEBY (1653) LIMITED

05436711
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Jan 2021 accounts Annual Accounts 6 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2020 accounts Annual Accounts 6 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 officers Termination of appointment of director (Mark Pritchard Williams) 1 Buy now
09 Jan 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Appointment of director (Mr Stefan Leon Borson) 2 Buy now
07 Nov 2018 officers Termination of appointment of secretary (Edward Ian Charles Walker) 1 Buy now
05 Jul 2018 accounts Annual Accounts 6 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 6 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2017 accounts Annual Accounts 13 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2016 officers Appointment of secretary (Mr Edward Ian Charles Walker) 2 Buy now
06 Jun 2016 officers Appointment of director (Mr Mark Pritchard Williams) 2 Buy now
06 Jun 2016 officers Termination of appointment of director (Ismail Essack) 1 Buy now
06 Jun 2016 officers Termination of appointment of secretary (Ismail Essack) 1 Buy now
26 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Nov 2015 officers Termination of appointment of director (Hassan Saadi Sadiq) 1 Buy now
02 Oct 2015 accounts Annual Accounts 14 Buy now
29 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
26 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
31 Dec 2013 annual-return Annual Return 7 Buy now
16 Aug 2013 officers Appointment of secretary (Mr Ismail Essack) 1 Buy now
16 Aug 2013 officers Appointment of director (Mr Ismail Essack) 2 Buy now
16 Aug 2013 officers Appointment of director (Mr Hassan Sadiq) 2 Buy now
17 Jul 2013 officers Termination of appointment of director (Mark Thickbroom) 1 Buy now
17 Jul 2013 officers Termination of appointment of director (Richard Meechan) 1 Buy now
17 Jul 2013 officers Termination of appointment of director (Stuart Chapman) 1 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Mark Thickbroom) 1 Buy now
04 Jun 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
20 May 2013 annual-return Annual Return 7 Buy now
02 May 2013 officers Termination of appointment of director (Nicholas Bacon) 2 Buy now
20 Feb 2013 accounts Annual Accounts 16 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Aug 2012 resolution Resolution 7 Buy now
25 May 2012 auditors Auditors Resignation Company 1 Buy now
21 May 2012 annual-return Annual Return 9 Buy now
31 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
02 Mar 2012 officers Termination of appointment of director (Jonathan Read) 1 Buy now
02 Mar 2012 officers Appointment of director (Mr Richard Meechan) 2 Buy now
02 Mar 2012 accounts Annual Accounts 15 Buy now
16 May 2011 annual-return Annual Return 8 Buy now
04 Feb 2011 officers Termination of appointment of director (Graham Mackie) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (David Clark) 1 Buy now
30 Sep 2010 accounts Annual Accounts 25 Buy now
31 Aug 2010 auditors Auditors Resignation Company 1 Buy now
25 Aug 2010 auditors Auditors Resignation Company 1 Buy now
22 Jul 2010 miscellaneous Miscellaneous 1 Buy now
21 Jul 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jul 2010 change-of-constitution Notice Restriction On Company Articles 2 Buy now
21 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2010 resolution Resolution 37 Buy now
13 Jul 2010 officers Appointment of director (Mr Jonathan Hugh Tobias Read) 2 Buy now
09 Jul 2010 capital Return of Allotment of shares 3 Buy now
30 Apr 2010 officers Appointment of secretary (Mr Mark Gordon Thickbroom) 1 Buy now
30 Apr 2010 annual-return Annual Return 8 Buy now
30 Apr 2010 officers Change of particulars for director (Nicholas Andrew William Bacon) 2 Buy now
20 Apr 2010 accounts Annual Accounts 23 Buy now
12 Apr 2010 officers Termination of appointment of secretary (Anthony Eagle) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Anthony Eagle) 2 Buy now
08 Jun 2009 officers Director appointed nicholas andrew william bacon 1 Buy now
08 Jun 2009 officers Appointment terminated director paul figgins 1 Buy now
21 May 2009 annual-return Return made up to 26/04/09; full list of members 7 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from, clark house silverstone, technology park silverstone, circut silverstone, northamptonshire, NN12 8GX 1 Buy now
20 May 2009 officers Director's change of particulars / mark thickbroom / 31/10/2007 1 Buy now
28 Mar 2009 accounts Annual Accounts 22 Buy now
18 Nov 2008 officers Director appointed mr paul figgins 1 Buy now
10 Nov 2008 officers Appointment terminated director jonathan addis 1 Buy now
16 Jun 2008 annual-return Return made up to 26/04/08; full list of members 8 Buy now
21 Apr 2008 resolution Resolution 28 Buy now
01 Apr 2008 accounts Annual Accounts 23 Buy now
08 Oct 2007 officers New director appointed 2 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
18 Jun 2007 annual-return Return made up to 26/04/07; full list of members 5 Buy now
18 Jun 2007 officers Director's particulars changed 1 Buy now
29 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 accounts Annual Accounts 23 Buy now
17 Apr 2007 officers New director appointed 2 Buy now