(TM01) Director's appointment terminated on 2024/01/01
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/01/01.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/01/01.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, August 2023
| accounts
|
Free Download
(38 pages)
|
(MR04) Charge 090732390004 satisfaction in full.
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090732390005, created on 2022/11/23
filed on: 23rd, November 2022
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director's appointment terminated on 2022/08/31
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 26th, August 2022
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(37 pages)
|
(MR01) Registration of charge 090732390004, created on 2021/08/16
filed on: 16th, August 2021
| mortgage
|
Free Download
(53 pages)
|
(MR04) Charge 090732390003 satisfaction in full.
filed on: 7th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 16th, November 2020
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 16th, August 2019
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, December 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, December 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, December 2018
| resolution
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, October 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090732390003, created on 2018/10/04
filed on: 12th, October 2018
| mortgage
|
Free Download
(56 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(30 pages)
|
(MR04) Charge 090732390002 satisfaction in full.
filed on: 5th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2017/05/30 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/05
filed on: 19th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2015
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(28 pages)
|
(CAP-SS) Solvency Statement dated 24/09/15
filed on: 25th, September 2015
| insolvency
|
Free Download
(2 pages)
|
(SH19) 2086.23 GBP is the capital in company's statement on 2015/09/25
filed on: 25th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 25th, September 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 25th, September 2015
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 090732390001 satisfaction in full.
filed on: 4th, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090732390002, created on 2015/08/20
filed on: 25th, August 2015
| mortgage
|
Free Download
(48 pages)
|
(TM01) Director's appointment terminated on 2015/06/09
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/06/09
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/05
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, June 2015
| resolution
|
Free Download
|
(SH01) 10910000.00 GBP is the capital in company's statement on 2014/10/31
filed on: 13th, November 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2014/07/04
filed on: 14th, August 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, July 2014
| resolution
|
Free Download
(38 pages)
|
(SH01) 10900932.33 GBP is the capital in company's statement on 2014/07/04
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2014/07/11.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/11.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/11.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/07/11 from , 5Th Floor, 3 Waterhouse Square, 142 Holborn, London, EC1N 2SW, United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090732390001
filed on: 9th, July 2014
| mortgage
|
Free Download
(51 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ingleby (1957) LIMITEDcertificate issued on 27/06/14
filed on: 27th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/06/27
change of name
|
|
(TM01) Director's appointment terminated on 2014/06/05
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(42 pages)
|
(SH01) is the capital in company's statement on 2014/06/05
capital
|
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/06/30.
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|