INGLEBOROUGH FLATS MANAGEMENT LIMITED
Company number 01406199
- Company Overview for INGLEBOROUGH FLATS MANAGEMENT LIMITED (01406199)
- Filing history for INGLEBOROUGH FLATS MANAGEMENT LIMITED (01406199)
- People for INGLEBOROUGH FLATS MANAGEMENT LIMITED (01406199)
- More for INGLEBOROUGH FLATS MANAGEMENT LIMITED (01406199)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2015 | AP03 | Appointment of Ms Lila Ann Lifely as a secretary | |
12 Apr 2015 | AD01 | Registered office address changed from 3a Ingleborough Street London SW9 0DL England to 3a Ingleborough Street London SW9 0DL on 12 April 2015 | |
12 Apr 2015 | AP03 | Appointment of Ms Lila Ann Lifely as a secretary on 17 November 2014 | |
12 Apr 2015 | AD01 | Registered office address changed from C/O Inger Christensen 77 Duncombe Hill London SE23 1QY to 3a Ingleborough Street London SW9 0DL on 12 April 2015 | |
12 Apr 2015 | TM02 | Termination of appointment of Inger Froslev Christensen as a secretary on 17 November 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
03 Apr 2013 | AP01 | Appointment of Mrs Ana Maria De Jesus Marques Luis as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
07 Mar 2011 | AP03 | Appointment of Mrs Inger Froslev Christensen as a secretary | |
07 Mar 2011 | TM01 | Termination of appointment of Mina Mcdonald as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Daisy Gathorne Hardy as a secretary | |
11 Nov 2010 | TM01 | Termination of appointment of Inger Christensen as a director | |
11 Nov 2010 | AD01 | Registered office address changed from 7a Ingleborough Street London SW9 0DL on 11 November 2010 | |
05 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
06 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Kevin David Plaster on 26 March 2010 | |
05 May 2010 | CH01 | Director's details changed for Mina Mcdonald on 26 March 2010 | |
05 May 2010 | CH01 | Director's details changed for Inger Christensen on 26 March 2010 | |
05 May 2010 | CH01 | Director's details changed for Lila Ann Lifely on 26 March 2010 |