INNISFREE SECONDARY PARTNERS 1 (MEMBER) LIMITED

06223453
1ST FLOOR, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON UNITED KINGDOM EC1M 6HR

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 16 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 17 Buy now
03 Nov 2022 officers Appointment of director (Mr Sabrina Sidhu) 2 Buy now
03 Nov 2022 officers Termination of appointment of director (Matthew James Webber) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Timothy Richard Pearson) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (David Antony Metter) 1 Buy now
03 Nov 2022 officers Appointment of director (Mr Christopher James) 2 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 16 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 16 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 16 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Termination of appointment of director (Timothy John Kashem) 1 Buy now
18 Dec 2018 accounts Annual Accounts 16 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Timothy John Kashem) 2 Buy now
29 Dec 2017 accounts Annual Accounts 15 Buy now
05 Oct 2017 officers Change of particulars for director (Mr David James Burton) 2 Buy now
10 Jul 2017 resolution Resolution 19 Buy now
24 Apr 2017 officers Appointment of director (David James Burton) 3 Buy now
21 Apr 2017 officers Appointment of secretary (David James Burton) 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 officers Termination of appointment of director (James William Ward) 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (James William Ward) 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (James William Ward) 1 Buy now
03 Jan 2017 accounts Annual Accounts 15 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Timothy John Kashem) 2 Buy now
13 Apr 2016 officers Change of particulars for director (David Antony Metter) 2 Buy now
13 Apr 2016 officers Change of particulars for director (Timothy Richard Pearson) 2 Buy now
13 Apr 2016 officers Change of particulars for secretary (Mr James William Ward) 1 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Matthew James Webber) 2 Buy now
13 Apr 2016 officers Change of particulars for director (Mr James William Ward) 2 Buy now
22 Dec 2015 accounts Annual Accounts 13 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 annual-return Annual Return 8 Buy now
14 Apr 2015 officers Change of particulars for director (David Anthony Metter) 2 Buy now
08 Jan 2015 accounts Annual Accounts 13 Buy now
16 Apr 2014 annual-return Annual Return 8 Buy now
14 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
30 Dec 2013 accounts Annual Accounts 12 Buy now
28 Nov 2013 officers Change of particulars for director (Timothy John Kashem) 2 Buy now
28 Nov 2013 officers Change of particulars for director (Timothy John Kashem) 2 Buy now
18 Apr 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 12 Buy now
14 Nov 2012 officers Change of particulars for director (Timothy John Kashem) 2 Buy now
18 Apr 2012 annual-return Annual Return 8 Buy now
02 Jan 2012 accounts Annual Accounts 12 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
15 Apr 2011 annual-return Annual Return 8 Buy now
18 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
30 Sep 2010 accounts Annual Accounts 13 Buy now
23 Apr 2010 annual-return Annual Return 6 Buy now
09 Oct 2009 officers Change of particulars for director (Matthew James Webber) 2 Buy now
09 Oct 2009 officers Change of particulars for director (James William Ward) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Timothy Richard Pearson) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Timothy John Kashem) 2 Buy now
09 Oct 2009 officers Change of particulars for director (David Anthony Metter) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (James William Ward) 1 Buy now
30 Jul 2009 accounts Annual Accounts 12 Buy now
21 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
04 Nov 2008 officers Appointment terminated director milton fernandes 1 Buy now
02 Sep 2008 officers Appointment terminated secretary milton fernandes 1 Buy now
02 Sep 2008 officers Director and secretary appointed james william ward 2 Buy now
28 Aug 2008 accounts Annual Accounts 12 Buy now
28 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
25 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
23 Apr 2007 incorporation Incorporation Company 42 Buy now