INPROVA FINANCE LTD

07818875
CALDER HOUSE ST GEORGES PARK KIRKHAM LANCASHIRE PR4 2DZ

Documents

Documents
Date Category Description Pages
10 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2023 mortgage Registration of a charge 69 Buy now
15 Nov 2023 accounts Annual Accounts 15 Buy now
04 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
04 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Amended Accounts 17 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
13 Sep 2022 accounts Annual Accounts 16 Buy now
13 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 131 Buy now
13 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
01 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Apr 2022 accounts Annual Accounts 21 Buy now
22 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Change of particulars for director (Mr Paul Anthony Connor) 2 Buy now
29 Dec 2020 accounts Annual Accounts 21 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 18 Buy now
06 Nov 2019 mortgage Registration of a charge 71 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2019 miscellaneous Second filing of Confirmation Statement dated 21/10/2017 6 Buy now
09 Apr 2019 miscellaneous Second filing of Confirmation Statement dated 21/10/2016 6 Buy now
29 Jan 2019 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
16 Jan 2019 resolution Resolution 1 Buy now
16 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
15 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 21/10/2018 8 Buy now
15 Jan 2019 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
10 Jan 2019 officers Appointment of director (Mr Paul Anthony Connor) 2 Buy now
10 Jan 2019 officers Appointment of director (Mr Mark Dickinson) 2 Buy now
10 Jan 2019 officers Termination of appointment of director (Mohammed Ramzan) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Paul Alan Kennedy) 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Steven Malone) 1 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2019 officers Termination of appointment of secretary (Mohammed Ramzan) 2 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 mortgage Registration of a charge 30 Buy now
02 Jan 2019 capital Return of Allotment of shares 8 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2018 return 21/10/18 Statement of Capital gbp 1010 6 Buy now
04 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 accounts Annual Accounts 20 Buy now
05 Feb 2018 resolution Resolution 10 Buy now
18 Jan 2018 mortgage Registration of a charge 75 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
17 Feb 2017 accounts Annual Accounts 19 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2016 accounts Annual Accounts 15 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
19 Apr 2015 accounts Change Account Reference Date Company 3 Buy now
26 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
15 Dec 2014 accounts Annual Accounts 20 Buy now
18 Nov 2014 annual-return Annual Return 6 Buy now
14 Apr 2014 officers Appointment of director (Mr Steven Malone) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Linda Kennedy) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Shakila Kauser) 2 Buy now
05 Apr 2014 mortgage Registration of a charge 26 Buy now
01 Apr 2014 resolution Resolution 29 Buy now
26 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2014 mortgage Registration of a charge 38 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
13 Nov 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
22 Jul 2013 accounts Annual Accounts 20 Buy now
05 Feb 2013 resolution Resolution 33 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 officers Appointment of director (Mrs Linda Kennedy) 3 Buy now
27 Sep 2012 officers Appointment of director (Mrs Shakila Kauser) 3 Buy now
17 Apr 2012 capital Return of Allotment of shares 4 Buy now
20 Mar 2012 officers Appointment of secretary (Mohammed Ramzan) 3 Buy now
20 Mar 2012 capital Return of Allotment of shares 4 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Mar 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Mar 2012 officers Termination of appointment of director (James Truscott) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (Heatons Directors Limited) 2 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Heatons Secretaries Limited) 2 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
12 Mar 2012 officers Appointment of director (Paul Alan Kennedy) 3 Buy now
12 Mar 2012 officers Appointment of director (Mohammed Ramzan) 3 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 4 Buy now
20 Jan 2012 change-of-name Change Of Name Notice 1 Buy now
21 Oct 2011 incorporation Incorporation Company 28 Buy now