INDIGO (BATH LANE) MANAGEMENT COMPANY LIMITED

05971643
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 3 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Apr 2023 accounts Annual Accounts 3 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Sep 2022 officers Termination of appointment of director (Simon John Michael Devonald) 1 Buy now
14 Sep 2022 officers Appointment of director (Mr Jonathan Paul Smith) 2 Buy now
19 Apr 2022 accounts Annual Accounts 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 May 2021 accounts Annual Accounts 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Jul 2020 accounts Annual Accounts 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Apr 2018 accounts Annual Accounts 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jul 2017 accounts Annual Accounts 3 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Jul 2016 accounts Annual Accounts 3 Buy now
15 Jul 2016 officers Termination of appointment of director (James Joseph Wren) 1 Buy now
15 Jul 2016 officers Termination of appointment of director (David George Bolton) 1 Buy now
15 Jul 2016 officers Appointment of director (Mr Simon John Michael Devonald) 2 Buy now
19 Oct 2015 annual-return Annual Return 8 Buy now
19 Oct 2015 officers Termination of appointment of secretary (David Simon Mcdonald) 1 Buy now
27 Jul 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
13 Jan 2015 officers Termination of appointment of secretary 1 Buy now
13 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
21 Oct 2014 annual-return Annual Return 8 Buy now
12 Jun 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 8 Buy now
11 Jul 2013 officers Change of particulars for corporate secretary 1 Buy now
22 May 2013 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 8 Buy now
19 Jul 2012 accounts Annual Accounts 3 Buy now
21 Sep 2011 officers Change of particulars for secretary (Mr David Simon Mcdonald) 3 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 17 Buy now
21 Jul 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 17 Buy now
12 Aug 2009 accounts Annual Accounts 8 Buy now
22 Oct 2008 annual-return Return made up to 18/10/08; full list of members 11 Buy now
13 Aug 2008 accounts Annual Accounts 4 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross, sheffield, south yorkshire S11 8TR 1 Buy now
08 Nov 2007 annual-return Return made up to 18/10/07; full list of members 9 Buy now
20 Nov 2006 officers New director appointed 4 Buy now
09 Nov 2006 officers New director appointed 4 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS 1 Buy now
09 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
18 Oct 2006 incorporation Incorporation Company 11 Buy now