Advanced company searchLink opens in new window

INVERESK COURT MANAGEMENT COMPANY LIMITED

Company number 01406476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2021 TM01 Termination of appointment of Peter Douglas Williams as a director on 28 June 2021
07 Jul 2021 TM01 Termination of appointment of Susan Lorraine Williams as a director on 28 June 2021
12 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
11 Jun 2021 TM02 Termination of appointment of Lillian Carruthers as a secretary on 11 June 2021
27 Apr 2021 AP03 Appointment of Ms Lillian Carruthers as a secretary on 27 April 2021
16 Mar 2021 TM01 Termination of appointment of Peter John Morgan as a director on 15 March 2021
20 Feb 2021 AA Micro company accounts made up to 31 December 2020
13 Feb 2021 AP01 Appointment of Mrs Rosita Wrigley as a director on 1 February 2021
13 Feb 2021 AP01 Appointment of Mr Duncan Firth Wrigley as a director on 1 February 2021
13 Feb 2021 TM01 Termination of appointment of Anita Louise Rosser as a director on 1 February 2021
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 31 December 2019
15 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
01 Mar 2019 AP01 Appointment of Mrs Susan Lorraine Williams as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Peter Douglas Williams as a director on 1 March 2019
18 Feb 2019 AA Micro company accounts made up to 31 December 2018
17 Oct 2018 CH01 Director's details changed for Mr Barry Glanville on 17 October 2018
23 Sep 2018 AP01 Appointment of Mrs Geraldine Glanvill as a director on 21 September 2018
23 Sep 2018 AP01 Appointment of Mr Barry Glanville as a director on 21 September 2018
23 Sep 2018 TM01 Termination of appointment of Michael John Shepherd as a director on 21 September 2018
06 Sep 2018 TM01 Termination of appointment of Pamela Garner as a director on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Malcolm Kenneth Garner as a director on 6 September 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from Flat 2 Inveresk Court Noctorum Lane Prenton Merseyside CH43 7PL to Flat 13 Inveresk Court Noctorum Lane Prenton CH43 7PL on 5 April 2018
05 Apr 2018 AP03 Appointment of Mrs Pauline Horner as a secretary on 5 April 2018